Search icon

ASLANIAN & CO., INC.

Company Details

Name: ASLANIAN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1996 (29 years ago)
Entity Number: 2037869
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ROOM 309, 580 5TH AVE SUITE 2510, NEW YORK, NY, United States, 10036
Principal Address: 580 5TH AVE SUITE 2510, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROOM 309, 580 5TH AVE SUITE 2510, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RAZMIG ASLANIAN Chief Executive Officer 580 5TH AVE SUITE 2510, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 580 5TH AVE SUITE 2510, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 27 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2024-06-03 Address 580 5TH AVE SUITE 2510, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-06-03 Address 27 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Address 27 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-06-03 Address ROOM 309, 580 5TH AVE SUITE 2510, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-02-17 2023-02-17 Address 580 5TH AVE SUITE 2510, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-06-04 2023-02-17 Address 27 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002313 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230217002842 2023-02-17 BIENNIAL STATEMENT 2022-06-01
020809002184 2002-08-09 BIENNIAL STATEMENT 2002-06-01
000531003070 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980604002481 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960611000057 1996-06-11 CERTIFICATE OF INCORPORATION 1996-06-11

Date of last update: 21 Jan 2025

Sources: New York Secretary of State