Search icon

ASHOK LTD.

Company Details

Name: ASHOK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1995 (30 years ago)
Entity Number: 1941215
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 WEST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 WEST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KARL ASHMAWY Chief Executive Officer 38 WEST 34TH ST, 3RD FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-07-02 2011-07-27 Address 38 WEST 34TH ST 3RD FLR, NEW YORK, NY, 10001, 3002, USA (Type of address: Chief Executive Officer)
2007-08-23 2011-07-27 Address 38W 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-08-23 2009-07-02 Address 38 WEST 34TH ST 3RD FLR, NEW YORK, NY, 10001, 3002, USA (Type of address: Chief Executive Officer)
2003-07-24 2011-07-27 Address 38 W 34TH ST / 3RD FL, NEW YORK, NY, 10001, 3002, USA (Type of address: Principal Executive Office)
2003-07-24 2005-08-23 Address 38 W 34TH ST / 3RD FL, NEW YORK, NY, 10001, 3002, USA (Type of address: Chief Executive Officer)
1999-07-28 2003-07-24 Address 38 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-07-28 2003-07-24 Address 38 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-07-21 2007-08-23 Address 440 PARK AVE. SO. STE 800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110727002487 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090702002657 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070823002155 2007-08-23 BIENNIAL STATEMENT 2007-07-01
050823002151 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030724002679 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010712002361 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990728002494 1999-07-28 BIENNIAL STATEMENT 1999-07-01
950721000428 1995-07-21 CERTIFICATE OF INCORPORATION 1995-07-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State