Name: | ASHFORD-NEW HARTFORD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1998 (27 years ago) |
Entity Number: | 2315461 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 501 MAIN STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL J. PETRALIA | Chief Executive Officer | 501 MAIN STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
LINDA E. ROMANO, ESQ. | DOS Process Agent | 501 MAIN STREET, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-08-21 | Address | 501 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2024-08-21 | Address | 501 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2006-12-08 | 2024-08-21 | Address | 501 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2000-11-20 | 2006-12-08 | Address | 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2000-11-20 | 2006-12-08 | Address | 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821001466 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
141105006355 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
140317006587 | 2014-03-17 | BIENNIAL STATEMENT | 2012-11-01 |
101112002359 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
090109002770 | 2009-01-09 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State