Search icon

ASSET SEARCH & RECOVERY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O LARRY SILVER, CPA DOS Process Agent 132 EAST 35TH ST, #12E, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOANNE LARKIN Chief Executive Officer 3 NAUTILUS AVENUE, BARNEGAT, NJ, United States, 08005

History

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)

Filings

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