Search icon

A.S.H. ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-17 WATCHOGUE AVE, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address
FLORENCE HAUSNER Chief Executive Officer 59-17 WATCHOGUE AVE, EAST MORICHES, NY, United States, 11940

History

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)

Filings

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