Name: | A.S.H. ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1964 (61 years ago) |
Date of dissolution: | 11 Feb 2005 |
Entity Number: | 176946 |
ZIP code: | 11940 |
County: | New York |
Place of Formation: | New York |
Address: | 59-17 WATCHOGUE AVE, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59-17 WATCHOGUE AVE, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
FLORENCE HAUSNER | Chief Executive Officer | 59-17 WATCHOGUE AVE, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-05 | 2004-08-09 | Address | 59-17 WATCHOGUE AVE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2002-08-05 | Address | 45 SHELBOURNE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2001-01-24 | 2002-08-05 | Address | 45 SHELBOURNE LANE, NEW HYDE PARK, NY, 10040, USA (Type of address: Service of Process) |
1995-05-01 | 2002-08-05 | Address | 45 SHELBOURNE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2001-01-24 | Address | 386 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-05-01 | 2001-01-24 | Address | 386 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1964-06-01 | 1995-05-01 | Address | 132 W. 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050211000363 | 2005-02-11 | CERTIFICATE OF DISSOLUTION | 2005-02-11 |
040809002387 | 2004-08-09 | BIENNIAL STATEMENT | 2004-06-01 |
C343310-2 | 2004-02-20 | ASSUMED NAME CORP DISCONTINUANCE | 2004-02-20 |
020805002652 | 2002-08-05 | BIENNIAL STATEMENT | 2002-06-01 |
010124002732 | 2001-01-24 | BIENNIAL STATEMENT | 2000-06-01 |
980616002190 | 1998-06-16 | BIENNIAL STATEMENT | 1998-06-01 |
960627002182 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
950501002055 | 1995-05-01 | BIENNIAL STATEMENT | 1993-06-01 |
C184013-2 | 1991-12-30 | ASSUMED NAME CORP INITIAL FILING | 1991-12-30 |
439095 | 1964-06-01 | CERTIFICATE OF INCORPORATION | 1964-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State