Name: | THE ASHE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1997 (28 years ago) |
Entity Number: | 2116726 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 841 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE ASHE GROUP, INC. | DOS Process Agent | 841 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ASHER ALCOBI | Chief Executive Officer | 841 LEXINGTON AVE, 3RD FLR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-24 | 2011-03-11 | Address | 833 LEXINGTON AVE SUITE 2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2013-02-11 | Address | 833 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2001-05-24 | 2013-02-11 | Address | 833 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-03-22 | 2001-05-24 | Address | 149 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-03-22 | 2001-05-24 | Address | 149 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190207060899 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170202006900 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150209006459 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
130211006370 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110311002725 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State