Name: | ASH MANAGEMENT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1994 (30 years ago) |
Entity Number: | 1878518 |
ZIP code: | 12020 |
County: | Albany |
Place of Formation: | New York |
Address: | 15 TRIEBLE AVE, STE 5, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN HOFFMAN | Chief Executive Officer | 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
ASH MANAGEMENT, LTD. | DOS Process Agent | 15 TRIEBLE AVE, STE 5, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2021-05-26 | 2024-01-24 | Address | 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2021-05-26 | 2024-01-24 | Address | 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2021-05-26 | Address | PO BOX 27, NEWTONVILLE, NY, 12128, USA (Type of address: Chief Executive Officer) |
2009-02-02 | 2011-05-10 | Address | 894 ROCK CITY ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124000280 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
210526060142 | 2021-05-26 | BIENNIAL STATEMENT | 2020-12-01 |
161208006110 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141229006150 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
130114002250 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State