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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 PARK AVE 10TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOHN A STRACKA | Chief Executive Officer | 2901 W BELTLINE HIGHWAY, #301, MADDISON, WI, United States, 53713 |
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) |
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