Search icon

ASC GROUP LTD.

Company Details

Name: ASC GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2003 (22 years ago)
Entity Number: 2924752
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 49 WYCKOFF AVE., 1ST FLOOR, SUITE# 13, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH CARTOLANO Agent 456 JOHNSON AVENUE, BROOKLYN, NY, 11237

DOS Process Agent

Name Role Address
ASC GROUP LTD. DOS Process Agent 49 WYCKOFF AVE., 1ST FLOOR, SUITE# 13, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
JOSEPH CARTOLANO Chief Executive Officer 28 ESSEX DR., NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
920184218
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-14 2017-06-02 Address 52-35 240TH STREET, DOUGLASTON HILLS, NY, 11363, USA (Type of address: Chief Executive Officer)
2007-06-14 2017-06-02 Address 456 JOHNSON AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2007-06-14 2017-06-02 Address 456 JOHNSON AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2005-08-22 2007-06-14 Address 52-35 240TH ST, DOUGLASTON HILLS, NY, 11363, USA (Type of address: Chief Executive Officer)
2005-08-22 2007-06-14 Address 456 JOHNSON AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170602006636 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601007115 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006355 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110714002866 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090601002131 2009-06-01 BIENNIAL STATEMENT 2009-06-01

Trademarks Section

Serial Number:
86002186
Mark:
ELLE BON
Status:
ABANDONED - AFTER INTER-PARTES DECISION
Mark Type:
TRADEMARK
Application Filing Date:
2013-07-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ELLE BON

Goods And Services

For:
Knit tops; Sweaters
International Classes:
025 - Primary Class
Class Status:
Abandoned
Serial Number:
85871366
Mark:
LA JOIE
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
2013-03-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LA JOIE

Goods And Services

For:
Knit tops; Sweaters
First Use:
2013-05-13
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
78649573
Mark:
JUMPING JACK THUNDER
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2005-06-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JUMPING JACK THUNDER

Goods And Services

For:
CLOTHING, MAINLY SWEATERS - LADIES, GIRLS, MENS, BOYS, AND KIDS OF NATURAL AND/OR MANMADE FIBERS
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
78649546
Mark:
DUCK SOUP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2005-06-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DUCK SOUP

Goods And Services

For:
CLOTHING, GENERALLY SWEATERS - LADIES, GIRLS, MENS, BOYS AND KIDS MADE OF NATURAL AND/OR MANMADE FIBERS
International Classes:
025 - Primary Class
Class Status:
Active

Date of last update: 29 Mar 2025

Sources: New York Secretary of State