Search icon

ASCLEPIUS SOLUTIONS INC.

Headquarter

Company Details

Name: ASCLEPIUS SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2003 (22 years ago)
Entity Number: 2985738
ZIP code: 20895
County: Nassau
Place of Formation: New York
Address: 3510 RAYMOOR RD, KENSINGTON, MD, United States, 20895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KSHAHILA GANDHI Chief Executive Officer 3510 RAYMOOR RD, KENSINGTON, MD, United States, 20895

DOS Process Agent

Name Role Address
ASCLEPIUS SOLUTIONS INC. DOS Process Agent 3510 RAYMOOR RD, KENSINGTON, MD, United States, 20895

Agent

Name Role Address
DEVEN SHAH Agent 3121 SUSAN RD, BELLMORE, NY, 11710

Links between entities

Type:
Headquarter of
Company Number:
F15000004628
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LKVVZXZFRHM6
CAGE Code:
3NCY2
UEI Expiration Date:
2026-02-16

Business Information

Doing Business As:
ASCLEPIUS SOLUTIONS INC
Activation Date:
2025-02-18
Initial Registration Date:
2003-12-15

History

Start date End date Type Value
2006-01-31 2020-08-06 Address 3510 RAYMOOR RD, KENSINGTON, MD, 20895, USA (Type of address: Service of Process)
2003-12-05 2006-01-31 Address 3121 SUSAN RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806061011 2020-08-06 BIENNIAL STATEMENT 2019-12-01
140106002421 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111219003212 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091211002849 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071207002333 2007-12-07 BIENNIAL STATEMENT 2007-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State