Search icon

ASNG CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GULSARA AKYOL Chief Executive Officer 377 CARNATION DRIVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
GULSARA AKYOL DOS Process Agent 377 carnation drive, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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