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
Name | Role | Address |
---|---|---|
JOSEPH CARTOLANO | Agent | 456 JOHNSON AVENUE, BROOKLYN, NY, 11237 |
Name | Role | Address |
---|---|---|
ASC GROUP LTD. | DOS Process Agent | 49 WYCKOFF AVE., 1ST FLOOR, SUITE# 13, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
JOSEPH CARTOLANO | Chief Executive Officer | 28 ESSEX DR., NORTHPORT, NY, United States, 11768 |
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State