Name: | ASSET SECURITIZATION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1995 (30 years ago) |
Entity Number: | 1968748 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JULIET BUCK | Chief Executive Officer | WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-05 | Address | WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-10-01 | 2023-10-05 | Address | WORLDWIDE PLAZA, 309 WEST 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-12-12 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-12-12 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-10-09 | 2013-10-01 | Address | 2 WORLD FINANCIAL CENTER, BLDG B, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005003849 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211005002745 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
191002061017 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004007147 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151007006357 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State