A.S. & S. REALTY CORPORATION

Name: | A.S. & S. REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1998 (27 years ago) |
Entity Number: | 2222678 |
ZIP code: | 10021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 360 EAST 72ND STREET, B1610, B1610, NEW YORK, NY, United States, 10021 |
Principal Address: | 360 EAST 72ND STREET, B1610, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM THORNTON | DOS Process Agent | 360 EAST 72ND STREET, B1610, B1610, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ADAM THORNTON | Chief Executive Officer | 360 EAST 72ND STREET,, B1610, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-29 | 2020-09-22 | Address | C/O EBM, 825 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2012-02-29 | 2020-09-22 | Address | C/O EBM, 825 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2008-01-25 | 2012-02-29 | Address | 8 CARY ST, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2002-02-20 | 2012-02-29 | Address | 8 CARY STREET, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2012-02-29 | Address | 8 CARY STREET, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200922060081 | 2020-09-22 | BIENNIAL STATEMENT | 2020-01-01 |
140219002151 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120229002677 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100129002269 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080125002760 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State