-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
ASC MANAGEMENT CO., INC.
Company Details
Name: |
ASC MANAGEMENT CO., INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Dec 1993 (31 years ago)
|
Date of dissolution: |
29 Apr 2009 |
Entity Number: |
1783373 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
767 3RD AVE, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
767 3RD AVE, 16TH FLOOR, NEW YORK, NY, United States, 10017
|
Chief Executive Officer
Name |
Role |
Address |
ADAM S COHEN
|
Chief Executive Officer
|
767 3RD AVE, 16TH FLOOR, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
1993-12-30
|
1996-01-10
|
Address
|
767 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1754363
|
2009-04-29
|
ANNULMENT OF AUTHORITY
|
2009-04-29
|
031118002693
|
2003-11-18
|
BIENNIAL STATEMENT
|
2003-12-01
|
011210002387
|
2001-12-10
|
BIENNIAL STATEMENT
|
2001-12-01
|
000119002309
|
2000-01-19
|
BIENNIAL STATEMENT
|
1999-12-01
|
971125002067
|
1997-11-25
|
BIENNIAL STATEMENT
|
1997-12-01
|
960110002208
|
1996-01-10
|
BIENNIAL STATEMENT
|
1995-12-01
|
931230000374
|
1993-12-30
|
APPLICATION OF AUTHORITY
|
1993-12-30
|
Date of last update: 22 Jan 2025
Sources:
New York Secretary of State