Name: | ASHBURTON 354 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2000 (25 years ago) |
Entity Number: | 2497897 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 354 ASHBURTON AVENUE, YONKERS, NY, United States, 10701 |
Principal Address: | 93 CHITTENDEN AVE, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASHBURTON 354 INC. | DOS Process Agent | 354 ASHBURTON AVENUE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
PATRICK MAHONEY | Chief Executive Officer | 354 ASHBURTON AVE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2023-03-10 | Address | 354 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2023-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-04-08 | 2023-03-10 | Address | 354 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2014-04-08 | 2023-03-10 | Address | 354 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2008-04-21 | 2014-04-08 | Address | 354 ASHBURTON AVE, YONKERS, NY, 10707, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310000293 | 2023-03-10 | BIENNIAL STATEMENT | 2022-04-01 |
140408007789 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120615002057 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
080421002563 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
060503003021 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State