Name: | A.S.F. HEARING AID CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2003 (22 years ago) |
Entity Number: | 2935586 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 JUSTIN COURT, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 JUSTIN COURT, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
FRANK AVERSA | Chief Executive Officer | 12 JUSTIN COURT, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-02 | 2019-07-01 | Address | 12 JUSTIN COURT, CORTLANDT MANOR, NY, 10561, USA (Type of address: Principal Executive Office) |
2005-10-12 | 2007-08-02 | Address | 10 NEWMAN COURT, CROMPOND, NY, 10517, USA (Type of address: Chief Executive Officer) |
2005-10-12 | 2007-08-02 | Address | 10 NEWMAN COURT, CROMPOND, NY, 10517, USA (Type of address: Principal Executive Office) |
2003-07-28 | 2007-08-02 | Address | 10 NEWMAN COURT, CROMPOND, NY, 10517, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060022 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170725006001 | 2017-07-25 | BIENNIAL STATEMENT | 2017-07-01 |
150701006021 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130709007003 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110912002326 | 2011-09-12 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State