ASPEN CREEK ESTATES LTD.

Name: | ASPEN CREEK ESTATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2001 (24 years ago) |
Entity Number: | 2700023 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 6 ARIELLE CT, DIX HILLS, NY, United States, 11746 |
Address: | 6 ARIELLE COURT, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. J. KAYWOOD | DOS Process Agent | 6 ARIELLE COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
A.J. KAYWOOD | Chief Executive Officer | 6 ARIELLE CT, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 6 ARIELLE CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-01 | 2023-11-02 | Address | 6 ARIELLE COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2017-11-01 | 2023-11-02 | Address | 6 ARIELLE CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2006-11-08 | 2017-11-01 | Address | 1134 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102004396 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211130003124 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
191112060051 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171101007007 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006772 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State