Name: | FROM THE ASHES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1993 (31 years ago) |
Entity Number: | 1780454 |
ZIP code: | 10606 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 Bank Street, Ste 830, White Plains, NY, United States, 10606 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC FRIEMAN | DOS Process Agent | 10 Bank Street, Ste 830, White Plains, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
ERIC FRIEMAN | Chief Executive Officer | 10 BANK STREET, STE 830, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 10 BANK STREET, STE 830, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 6800 JERICHO TPKE, 122W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
2023-05-16 | 2023-05-16 | Address | 6800 JERICHO TPKE, 122W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-05-31 | Address | 10 BANK STREET, STE 830, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002833 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
230516004353 | 2023-05-16 | BIENNIAL STATEMENT | 2021-12-01 |
200221000142 | 2020-02-21 | CERTIFICATE OF AMENDMENT | 2020-02-21 |
170413000452 | 2017-04-13 | CERTIFICATE OF AMENDMENT | 2017-04-13 |
140115002085 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State