ASHTON BONDING AGENCY

Name: | ASHTON BONDING AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1998 (27 years ago) |
Entity Number: | 2247904 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Foreign Legal Name: | ASHTON AGENCY, INC. |
Fictitious Name: | ASHTON BONDING AGENCY |
Principal Address: | 4100 METRIC DR, STE 100, WINTER PARK, FL, United States, 32792 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRAD HASSELWANDER | Chief Executive Officer | 4100 METRIC DR #100, WINTER PARK, FL, United States, 32792 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 4100 METRIC DR #100, WINTER PARK, FL, 32792, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-06-28 | Address | 4100 METRIC DR #100, WINTER PARK, FL, 32792, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 4100 METRIC DR #100, WINTER PARK, FL, 32792, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-04-15 | 2024-06-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628001258 | 2024-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-26 |
240415002514 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220421003439 | 2022-04-21 | BIENNIAL STATEMENT | 2022-04-01 |
200407060320 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
SR-109247 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State