ASPDEN ASSETS INC.
| Name: | ASPDEN ASSETS INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 27 Jun 1995 (30 years ago) |
| Entity Number: | 1934443 |
| ZIP code: | 11530 |
| County: | Westchester |
| Place of Formation: | New York |
| Address: | 1461 FRANKLIN AVENUE STE. LL-S, SUITE LL-S, GARDEN CITY, NY, United States, 11530 |
| Principal Address: | 900 CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| DWIGHT MCGUIRK | Chief Executive Officer | 900 CENTRAL PARK AVE, YONKERS, NY, United States, 10704 |
| Name | Role | Address |
|---|---|---|
| TIMOTHY G GRIFFIN, ESQ | Agent | ONE EXECTUIVE BLVD, YONKERS, NY, 10701 |
| Name | Role | Address |
|---|---|---|
| SHAQUANA MCKENZIE | DOS Process Agent | 1461 FRANKLIN AVENUE STE. LL-S, SUITE LL-S, GARDEN CITY, NY, United States, 11530 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2018-09-20 | 2019-06-10 | Address | 1461 FRANKLIN AVENUE STE. LL-S, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
| 2010-04-15 | 2018-09-20 | Address | 900 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
| 1995-06-27 | 2010-04-15 | Address | ONE EXECUTIVE BLVD, YONKERS, NY, 00000, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 190610060201 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
| 180920006091 | 2018-09-20 | BIENNIAL STATEMENT | 2017-06-01 |
| 130718002157 | 2013-07-18 | BIENNIAL STATEMENT | 2013-06-01 |
| 110613002771 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
| 100415002099 | 2010-04-15 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State