Search icon

HOWARD ASH INC.

Company Details

Name: HOWARD ASH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2000 (24 years ago)
Entity Number: 2569475
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 282 11TH AVE, PH1-03, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD ASHKENAZIE Chief Executive Officer 282 11TH AVE, PH1-03, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HOWARD ASKENAZIE DOS Process Agent 282 11TH AVE, PH1-03, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-12-02 2016-01-27 Address 520 W 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-12-02 2016-01-27 Address 520 W 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-12-02 2016-01-27 Address 520 W 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-07 2008-12-02 Address 130 BARROW ST, PH 6, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2006-11-07 2008-12-02 Address 130 BARROW ST, PH 6, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-11-07 2008-12-02 Address 130 BARROW ST, PH 6, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2005-01-10 2006-11-07 Address 666 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-01-10 2006-11-07 Address 666 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-01-10 2006-11-07 Address 666 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-11-01 2005-01-10 Address 450 7TH AVE. SUITE 1001, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160127006180 2016-01-27 BIENNIAL STATEMENT 2014-11-01
101112002259 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081202002739 2008-12-02 BIENNIAL STATEMENT 2008-11-01
061107002020 2006-11-07 BIENNIAL STATEMENT 2006-11-01
050110002339 2005-01-10 BIENNIAL STATEMENT 2004-11-01
001101000405 2000-11-01 CERTIFICATE OF INCORPORATION 2000-11-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State