CHARLES ASCH, INC.

Name: | CHARLES ASCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2003 (22 years ago) |
Entity Number: | 2972152 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 136 EAST 56TH ST, #3D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES ASCH | DOS Process Agent | 136 EAST 56TH ST, #3D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHARLES ASCH | Chief Executive Officer | 136 EAST 56TH ST, #3D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-20 | 2019-10-02 | Address | 25 SMITH ST, STE 405, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2003-10-31 | 2006-01-20 | Address | C/O GOODWIN PROCTER LLP, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060364 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006922 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002006006 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131015006358 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111031002523 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State