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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1133, PINE BUSH, NY, United States, 12566 |
Name | Role | Address |
---|---|---|
JOHN MARAGLIANO | Chief Executive Officer | 207 LAKE ST, NEWBURGH, NY, United States, 12550 |
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 |
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