Search icon

ASHER MANAGEMENT GROUP, LTD.

Company Details

Name: ASHER MANAGEMENT GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1968 (57 years ago)
Entity Number: 218874
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE ST, BINGHAMTON, NY, United States, 13901
Principal Address: 319-325 WATER ST, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
HINMAN, HOWARD & KATTELL DOS Process Agent 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE ST, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
RONALD A LEVENE Chief Executive Officer PO BOX 2186, BINGHAMTON, NY, United States, 13902

Form 5500 Series

Employer Identification Number (EIN):
160928873
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-06 2002-01-14 Address 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)
1994-01-25 1998-02-06 Address 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)
1993-03-08 2004-01-14 Address 312-323 WATER STREET, BINGHAMTON, NY, 00000, USA (Type of address: Principal Executive Office)
1993-03-08 2002-01-14 Address P.O. BOX 2186, BINGHAMTON, NY, 13902, 2186, USA (Type of address: Chief Executive Officer)
1987-12-31 1994-01-25 Address BACHE BLDG, PO BOX 1563, BINGHAMTON, NY, 13902, 1563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080220002486 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060224002683 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040114002251 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020114002707 2002-01-14 BIENNIAL STATEMENT 2002-01-01
980206002285 1998-02-06 BIENNIAL STATEMENT 1998-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State