Search icon

EBEN ASCEL CORP.

Company Details

Name: EBEN ASCEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2089134
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 1178 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1178 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LEE, HAG GYUN Chief Executive Officer 1178 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-08-01 2013-01-14 Address 158-14 NORTHERN BLVD, STE ML-6, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2007-08-01 2013-01-14 Address 158-14 NORTHERN BLVD, STE ML-6, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2007-08-01 2013-01-14 Address 158-14 NORTHERN BLVD, STE ML-6, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1998-12-16 2007-08-01 Address 73-62 196TH PL, FRESH MEADOW, NY, 11366, USA (Type of address: Chief Executive Officer)
1998-12-16 2007-08-01 Address 613 W 129TH ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1998-12-16 2007-08-01 Address 613 W 129TH ST, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1996-12-03 1998-12-16 Address 73-62 196TH PLACE, FRESH MEADOW, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130114002047 2013-01-14 BIENNIAL STATEMENT 2012-12-01
101217002582 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081126002790 2008-11-26 BIENNIAL STATEMENT 2008-12-01
070801002202 2007-08-01 BIENNIAL STATEMENT 2006-12-01
981216002590 1998-12-16 BIENNIAL STATEMENT 1998-12-01
961203000339 1996-12-03 CERTIFICATE OF INCORPORATION 1996-12-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State