Search icon

ASK APPLICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASK APPLICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1999 (26 years ago)
Entity Number: 2362180
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1955 Broadway, Suite 350, Oakland, CA, United States, 94612
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK STEIN Chief Executive Officer 1955 BROADWAY, SUITE 350, OAKLAND, CA, United States, 94612

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 1955 BROADWAY, SUITE 350, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 29 WELLS AVE., SUITE 300, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 555 W 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-03-31 Address 1955 BROADWAY, SUITE 350, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 1955 BROADWAY, SUITE 350, OAKLAND, CA, 94612, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250331001595 2025-03-31 BIENNIAL STATEMENT 2025-03-31
230321000111 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210329060173 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190605000710 2019-06-05 CERTIFICATE OF AMENDMENT 2019-06-05
190320060028 2019-03-20 BIENNIAL STATEMENT 2019-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State