Name: | ASNG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1999 (25 years ago) |
Entity Number: | 2432977 |
ZIP code: | 11735 |
County: | Kings |
Place of Formation: | New York |
Address: | 377 carnation drive, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GULSARA AKYOL | Chief Executive Officer | 377 CARNATION DRIVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
GULSARA AKYOL | DOS Process Agent | 377 carnation drive, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 377 CARNATION DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 3065 BRIGHTON 3 STREET, BROOKLYN, NY, 11235, 7448, USA (Type of address: Chief Executive Officer) |
2005-12-05 | 2023-10-31 | Address | 3065 BRIGHTON 3 STREET, BROOKLYN, NY, 11235, 7448, USA (Type of address: Chief Executive Officer) |
2005-12-05 | 2023-10-31 | Address | 3065 BRIGHTON 3 STREET, BROOKLYN, NY, 11235, 7448, USA (Type of address: Service of Process) |
2003-10-07 | 2005-12-05 | Address | 42-28 159TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2003-10-07 | 2005-12-05 | Address | 42-28 159TH ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2003-10-07 | 2005-12-05 | Address | 42-28 159TH ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2001-09-27 | 2003-10-07 | Address | 42-28 159TH ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2001-09-27 | 2003-10-07 | Address | 42-28 159 TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2003-10-07 | Address | 3065 BRIGHTON THIRD STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031002271 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
051205002985 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031007002379 | 2003-10-07 | BIENNIAL STATEMENT | 2003-10-01 |
010927002211 | 2001-09-27 | BIENNIAL STATEMENT | 2001-10-01 |
991026000670 | 1999-10-26 | CERTIFICATE OF INCORPORATION | 1999-10-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State