Name: | ASSETS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2002 (23 years ago) |
Entity Number: | 2725839 |
ZIP code: | 12047 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1086 NEW LOUDON RD, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MUNRO | DOS Process Agent | 1086 NEW LOUDON RD, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
MICHAEL MUNRO | Chief Executive Officer | 1086 NEW LOUDON RD, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 1086 NEW LOUDON RD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-12-16 | 2024-01-22 | Address | 1086 NEW LOUDON RD, COHOES, NY, 12047, USA (Type of address: Service of Process) |
2008-12-16 | 2024-01-22 | Address | 1086 NEW LOUDON RD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2004-03-11 | 2008-12-16 | Address | 1407 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122002140 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
200109060386 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180810006000 | 2018-08-10 | BIENNIAL STATEMENT | 2018-01-01 |
140227002167 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120126002707 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State