Search icon

ASP COMMUNICATIONS, INC.

Company Details

Name: ASP COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1997 (28 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 2164896
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 3420 PUMP ROAD, SUITE 260, RICHMOND, VA, United States, 23233
Address: 485 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KLEIN SELMAN ROTHERMEL & DICHTER, L.L.P. DOS Process Agent 485 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ADNREW CAMPOS Chief Executive Officer 342O PUMP ROAD, SUITE 260, RICHMOND, VA, United States, 23233

History

Start date End date Type Value
1997-07-24 1999-08-26 Address 485 MADISON AVE. 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1574521 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
010717002666 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990826002067 1999-08-26 BIENNIAL STATEMENT 1999-07-01
970724000021 1997-07-24 APPLICATION OF AUTHORITY 1997-07-24

Date of last update: 07 Feb 2025

Sources: New York Secretary of State