Name: | ASSET SERVICING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1995 (30 years ago) |
Entity Number: | 1926107 |
ZIP code: | 11569 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 LIDO BLVD, PT LOOKOUT, NY, United States, 11569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J COHEN | Chief Executive Officer | 100 LIDO BLVD, PT LOOKOUT, NY, United States, 11569 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 LIDO BLVD, PT LOOKOUT, NY, United States, 11569 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-16 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-15 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-13 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-02 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522001812 | 2023-05-22 | BIENNIAL STATEMENT | 2023-05-01 |
210809000981 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
170504006359 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150504006520 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130603006140 | 2013-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State