Search icon

ASI DISSOLUTION CORP.

Headquarter

Company Details

Name: ASI DISSOLUTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1996 (29 years ago)
Entity Number: 2007093
ZIP code: 12566
County: Orange
Place of Formation: New York
Address: PO BOX 1133, PINE BUSH, NY, United States, 12566
Principal Address: 207 LAKE ST, (ROUTE 32), NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1133, PINE BUSH, NY, United States, 12566

Chief Executive Officer

Name Role Address
JOHN MARAGLIANO Chief Executive Officer 207 LAKE ST, NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
001671354
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1014661
State:
CONNECTICUT

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 207 LAKE ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 207 LAKE ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-04-01 Address PO BOX 1133, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
2024-02-16 2024-04-01 Address 207 LAKE ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401040349 2024-04-01 BIENNIAL STATEMENT 2024-04-01
240216001163 2024-02-15 CERTIFICATE OF AMENDMENT 2024-02-15
220406000443 2022-04-06 BIENNIAL STATEMENT 2022-03-01
200303060648 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180314006269 2018-03-14 BIENNIAL STATEMENT 2018-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State