Name: | ASRC MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2004 (21 years ago) |
Entity Number: | 3074233 |
ZIP code: | 20705 |
County: | New York |
Place of Formation: | Alaska |
Address: | 7000 MUIRKIRK MEADOWS DR, STE 100, BELTSVILLE, MD, United States, 20705 |
Principal Address: | 7000 MUIRKIRK MEADOWS DRIVE, SUITE 100, BELTSVILLE, MD, United States, 20705 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 7000 MUIRKIRK MEADOWS DR, STE 100, BELTSVILLE, MD, United States, 20705 |
Name | Role | Address |
---|---|---|
FRED HASKELL | Chief Executive Officer | 7000 MUIRKIRK MEADOWS DRIVE, SUITE 100, BELTSVILLE, MD, United States, 20705 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2020-08-13 | Address | 7000 MUIRKIRK MEADOWS DRIVE, SUITE 100, BELTSVILLE, MD, 20705, USA (Type of address: Chief Executive Officer) |
2014-07-16 | 2018-07-02 | Address | 7000 MUIRKIRK MEADOWS DRIVE, SUITE 100, BELTSVILLE, MD, 20705, USA (Type of address: Chief Executive Officer) |
2011-12-29 | 2018-05-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-10-05 | 2011-12-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-10-05 | 2011-12-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200813060487 | 2020-08-13 | BIENNIAL STATEMENT | 2020-07-01 |
180702007019 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
180510006256 | 2018-05-10 | BIENNIAL STATEMENT | 2016-07-01 |
140716006532 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120720006465 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State