Name: | A & S NOVELTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1964 (60 years ago) |
Entity Number: | 182241 |
ZIP code: | 11783 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2234 JACKSON AVE, SEAFORD, NY, United States, 11783 |
Principal Address: | 306 2nd Street, STE 3A, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF SADOWSKY | Chief Executive Officer | 306 2ND STREET, STE 3A, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JOEL D STEINER | DOS Process Agent | 2234 JACKSON AVE, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 109 SOUTH 5TH ST, STE 304, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 306 2ND STREET, STE 3A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 306 2ND STREET, STE 3A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-03 | 2024-09-03 | Address | 109 SOUTH 5TH ST, STE 304, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003081 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240903005629 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
081210002613 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061218002308 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050125002609 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State