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
Name | Role | Address |
---|---|---|
PAUL A D'ASCOLI | Chief Executive Officer | 37 WATERFORD ROAD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
P.A. D'ASCOLI & COMPANY, INC. | DOS Process Agent | 37 WATERFORD RD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
PAUL A. D'ASCOLI | Agent | 37 WATERFORD ROAD, ISLAND PARK, NY, 11558 |
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) |
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