Search icon

P.A. D'ASCOLI & COMPANY, INC.

Company Details

Name: P.A. D'ASCOLI & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2004 (21 years ago)
Entity Number: 3058070
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 37 WATERFORD RD, ISLAND PARK, NY, United States, 11558
Principal Address: 37 WATERFORD ROAD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A D'ASCOLI Chief Executive Officer 37 WATERFORD ROAD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
P.A. D'ASCOLI & COMPANY, INC. DOS Process Agent 37 WATERFORD RD, ISLAND PARK, NY, United States, 11558

Agent

Name Role Address
PAUL A. D'ASCOLI Agent 37 WATERFORD ROAD, ISLAND PARK, NY, 11558

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 37 WATERFORD ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 37 WATERFORD ROAD, ISLAND PARK, NY, 11558, 1030, USA (Type of address: Chief Executive Officer)
2021-09-15 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-11 2024-12-03 Address 37 WATERFORD RD, ISLAND PARK, NY, 11558, 1151, USA (Type of address: Service of Process)
2006-05-08 2024-12-03 Address 37 WATERFORD ROAD, ISLAND PARK, NY, 11558, 1030, USA (Type of address: Chief Executive Officer)
2004-09-28 2024-12-03 Address 37 WATERFORD ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Registered Agent)
2004-09-28 2020-05-11 Address 37 WATERFORD ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2004-05-25 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-25 2004-09-28 Address 155 PINELAWN RD STE 140 SOUTH, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001142 2024-12-03 BIENNIAL STATEMENT 2024-12-03
200511060816 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180510006479 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160602007287 2016-06-02 BIENNIAL STATEMENT 2016-05-01
140520006379 2014-05-20 BIENNIAL STATEMENT 2014-05-01
120706002363 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100630002719 2010-06-30 BIENNIAL STATEMENT 2010-05-01
080522003213 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060508002572 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040928000846 2004-09-28 CERTIFICATE OF CHANGE 2004-09-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State