Search icon

ASCENSUS FINANCIAL DISTRIBUTORS, INC.

Company Details

Name: ASCENSUS FINANCIAL DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1996 (29 years ago)
Date of dissolution: 11 May 2004
Entity Number: 2025750
ZIP code: 10016
County: Albany
Place of Formation: Wisconsin
Address: 90 PARK AVE 10TH FL, NEW YORK, NY, United States, 10016
Principal Address: 2901 WEST BELTLINE HIGHWAY, SUITE 301, MADISON, WI, United States, 53713

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 PARK AVE 10TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN A STRACKA Chief Executive Officer 2901 W BELTLINE HIGHWAY, #301, MADDISON, WI, United States, 53713

History

Start date End date Type Value
2002-04-12 2004-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2002-04-12 2004-05-11 Address 90 PARK AVENUE 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-05-05 2000-05-15 Address 2901 WEST BELTLINE HIGHWAY, SUITE 301, MADISON, WI, 53713, USA (Type of address: Chief Executive Officer)
1996-05-02 2002-04-12 Address SUITE 301, 2901 WEST BELTLINE HIGHWAY, MADISON, WI, 53713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040511000284 2004-05-11 SURRENDER OF AUTHORITY 2004-05-11
020412000418 2002-04-12 CERTIFICATE OF CHANGE 2002-04-12
000515002747 2000-05-15 BIENNIAL STATEMENT 2000-05-01
991102000518 1999-11-02 CERTIFICATE OF AMENDMENT 1999-11-02
980505002622 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960502000306 1996-05-02 APPLICATION OF AUTHORITY 1996-05-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State