C. ASH HOLDINGS, LLC
| Name: | C. ASH HOLDINGS, LLC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Active |
| Date of registration: | 29 Oct 2002 (23 years ago) |
| Entity Number: | 2828010 |
| ZIP code: | 12553 |
| County: | Orange |
| Place of Formation: | New York |
| Address: | 273 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553 |
| Name | Role | Address |
|---|---|---|
| VINCENT TANGREDI | DOS Process Agent | 273 QUASSAICK AVENUE, NEW WINDSOR, NY, United States, 12553 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2025-06-11 | 2025-07-21 | Address | 7624 Donald Ross Road W, Sarasota, FL, 34240, USA (Type of address: Service of Process) |
| 2010-09-17 | 2025-06-11 | Address | 273 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
| 2008-09-30 | 2010-09-17 | Address | 273 QUASSAOICK AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
| 2006-10-06 | 2008-09-30 | Address | 273 QUASSAICK AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
| 2002-10-29 | 2006-10-06 | Address | 273 QUASSAICK AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 250721003480 | 2025-07-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-07-18 |
| 250611001995 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
| 220330001837 | 2022-03-30 | BIENNIAL STATEMENT | 2020-10-01 |
| 100917002396 | 2010-09-17 | BIENNIAL STATEMENT | 2010-10-01 |
| 080930002006 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State