Name: | ASC II INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1993 (31 years ago) |
Date of dissolution: | 06 Apr 2004 |
Entity Number: | 1783178 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | ADAM S COHEN, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ADAM S COHEN - MONNESS CRESPI HARDT & CO | DOS Process Agent | 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O MONNESS, CRESPI, HARDT & CO | Chief Executive Officer | ADAM S COHEN, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-30 | 2001-12-10 | Address | C/O STURSBERG & VEITH, 405 LEXINGTON AVE SUITE 4949, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040406000913 | 2004-04-06 | CERTIFICATE OF DISSOLUTION | 2004-04-06 |
031118002690 | 2003-11-18 | BIENNIAL STATEMENT | 2003-12-01 |
011210002275 | 2001-12-10 | BIENNIAL STATEMENT | 2001-12-01 |
000118002130 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
971125002091 | 1997-11-25 | BIENNIAL STATEMENT | 1997-12-01 |
960306002353 | 1996-03-06 | BIENNIAL STATEMENT | 1995-12-01 |
940310000449 | 1994-03-10 | CERTIFICATE OF AMENDMENT | 1994-03-10 |
931230000012 | 1993-12-30 | CERTIFICATE OF INCORPORATION | 1993-12-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State