Search icon

ALBERT ASHER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT ASHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1964 (61 years ago)
Date of dissolution: 11 Sep 2015
Entity Number: 176253
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ALBERT ASHER, 580 5TH AVE, NEW YORK, NY, United States, 10036
Principal Address: 580 FIFTH AVE, SUITE 2912, NEWYORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALBERT ASHER, 580 5TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALBERT ASHER I Chief Executive Officer 58 FRANKLIN ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2008-05-19 2010-05-20 Address 660 WHITEPLAINS ROAD, SUITE 430, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1998-05-15 2008-05-19 Address 39 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1964-05-15 1988-05-16 Name RENE SCHIFF & ALBERT ASHER, INC.
1964-05-08 1964-05-15 Name SCHIFF, ASHER & COMPANY, INC.
1964-05-08 1998-05-15 Address 39 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150911000754 2015-09-11 CERTIFICATE OF DISSOLUTION 2015-09-11
120717002487 2012-07-17 BIENNIAL STATEMENT 2012-05-01
100520003209 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080519002437 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060512003019 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State