Name: | ASSET SEARCH & RECOVERY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1999 (26 years ago) |
Date of dissolution: | 16 Oct 2014 |
Entity Number: | 2384734 |
ZIP code: | 10016 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 3 NAUTILUS AVENUE, BARNEGAT, NJ, United States, 08005 |
Address: | 132 EAST 35TH ST, #12E, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LARRY SILVER, CPA | DOS Process Agent | 132 EAST 35TH ST, #12E, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOANNE LARKIN | Chief Executive Officer | 3 NAUTILUS AVENUE, BARNEGAT, NJ, United States, 08005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-24 | 2013-07-03 | Address | 132 EAST 35TH STREET / #12E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-08-03 | 2011-06-24 | Address | 3 NAUTILUS AVE, BARNEGAT, NJ, 08005, USA (Type of address: Chief Executive Officer) |
2005-08-03 | 2011-06-24 | Address | 3 NAUTILUS AVE, BARNEGAT, NJ, 08005, USA (Type of address: Principal Executive Office) |
2001-06-14 | 2005-08-03 | Address | 132 E 35TH ST, SILVER 12E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2011-06-24 | Address | 132 E 35TH ST / #12E, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-06-14 | 2005-08-03 | Address | 3 NAUTILUS AVE, BARNEGAT, NJ, 08005, USA (Type of address: Principal Executive Office) |
1999-06-02 | 2001-06-14 | Address | P.O. BOX 626, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141016000314 | 2014-10-16 | CERTIFICATE OF DISSOLUTION | 2014-10-16 |
130703002246 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110624002660 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090604002215 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070705002710 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050803002312 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
030520002886 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
010614002210 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
990602000691 | 1999-06-02 | CERTIFICATE OF INCORPORATION | 1999-06-02 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State