ASIANA MANAGEMENT INC.

Name: | ASIANA MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1997 (28 years ago) |
Date of dissolution: | 31 Aug 2012 |
Entity Number: | 2206539 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 42 ESMOND AVENUE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 ESMOND AVENUE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SHIVA NATARAJAN | Chief Executive Officer | 22 DANIEL COURT, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-05 | 2012-07-17 | Address | 232 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-04-05 | 2012-07-17 | Address | 232 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-04-05 | 2012-07-17 | Address | 232 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-08-13 | 2005-04-05 | Address | 232 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-01-11 | 2005-04-05 | Address | 157 CHATTERTON PKWY, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120831000263 | 2012-08-31 | CERTIFICATE OF DISSOLUTION | 2012-08-31 |
120829000743 | 2012-08-29 | CERTIFICATE OF CHANGE | 2012-08-29 |
120717002405 | 2012-07-17 | BIENNIAL STATEMENT | 2011-12-01 |
060331002858 | 2006-03-31 | BIENNIAL STATEMENT | 2005-12-01 |
050405002312 | 2005-04-05 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State