Search icon

ASHTON BONDING AGENCY

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRAD HASSELWANDER Chief Executive Officer 4100 METRIC DR #100, WINTER PARK, FL, United States, 32792

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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 2024-04-15 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: Service of Process)
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 4100 METRIC DR #100, WINTER PARK, FL, 32792, USA (Type of address: Chief Executive Officer)
2020-04-07 2024-04-15 Address 4100 METRIC DR #100, WINTER PARK, FL, 32792, USA (Type of address: Chief Executive Officer)
2019-05-14 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-21 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-21 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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
SR-109248 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181221000805 2018-12-21 CERTIFICATE OF CHANGE 2018-12-21
180417006124 2018-04-17 BIENNIAL STATEMENT 2018-04-01
160405006069 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140407006909 2014-04-07 BIENNIAL STATEMENT 2014-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State