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
Name | Role | Address |
---|---|---|
HOWARD ASHKENAZIE | Chief Executive Officer | 282 11TH AVE, PH1-03, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HOWARD ASKENAZIE | DOS Process Agent | 282 11TH AVE, PH1-03, NEW YORK, NY, United States, 10001 |
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) |
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