Search icon

THE ASHEVILLE GROUP LLC

Company Details

Name: THE ASHEVILLE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 1999 (26 years ago)
Entity Number: 2392915
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 310 East 53rd Street, 20A, NEW YORK, NY, United States, 10022

Agent

Name Role Address
MICHELE CROW Agent 14 WASHINGTON PLACE, PH AB, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
THE ASHEVILLE GROUP LLC DOS Process Agent 310 East 53rd Street, 20A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-05-01 2024-04-10 Address 14 WASHINGTON PLACE, PH AB, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-12-10 2019-05-01 Address 14 WASHINGTON PLACE, PH AB, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-12-10 2024-04-10 Address 14 WASHINGTON PLACE, PH AB, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2005-05-31 2008-12-10 Address 152 MADISON AVE, 23RD FL, NEW YORK, NY, 10016, 5424, USA (Type of address: Service of Process)
2003-05-28 2005-05-31 Address 152 MADISON AVE, 17TH FL, NEW YORK, NY, 10016, 5424, USA (Type of address: Service of Process)
2001-06-07 2003-05-28 Address 25 W 43RD ST / SUITE 1511, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-06-28 2001-06-07 Address 29 WASHINGTON SQ. WEST, NO 14B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410001218 2024-04-10 BIENNIAL STATEMENT 2024-04-10
210602061499 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190501061795 2019-05-01 BIENNIAL STATEMENT 2017-06-01
130621002365 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110706002246 2011-07-06 BIENNIAL STATEMENT 2011-06-01
100408002790 2010-04-08 BIENNIAL STATEMENT 2009-06-01
081210000469 2008-12-10 CERTIFICATE OF CHANGE 2008-12-10
070604002179 2007-06-04 BIENNIAL STATEMENT 2007-06-01
050531002596 2005-05-31 BIENNIAL STATEMENT 2005-06-01
030528002165 2003-05-28 BIENNIAL STATEMENT 2003-06-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State