Name: | ASHMORE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2004 (20 years ago) |
Date of dissolution: | 04 Apr 2013 |
Entity Number: | 3111081 |
ZIP code: | 21048 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2010 GRACIE DRIVE, FINKSBURG, MD, United States, 21048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SABRINA GREENSEA | Agent | 24 SUMMIT OAKS, PITTSFORD, NY, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2010 GRACIE DRIVE, FINKSBURG, MD, United States, 21048 |
Name | Role | Address |
---|---|---|
SABRINA DISILVA | Chief Executive Officer | 2010 GRACIE DRIVE, FINKSBURG, MD, United States, 21048 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-19 | 2012-10-12 | Address | 2010 GRACIE DRIVE, FINKSBURG, MD, 21048, USA (Type of address: Chief Executive Officer) |
2008-10-07 | 2010-11-19 | Address | 24 SUMMIT OAKS, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2008-10-07 | 2010-11-19 | Address | 24 SUMMIT OAKS, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2007-09-07 | 2010-11-19 | Address | 24 SUMMIT OAKS, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2004-10-07 | 2007-09-07 | Address | 43 FIFTH AVE, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2004-10-07 | 2007-09-07 | Address | 43 FIFTH AVE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130404000039 | 2013-04-04 | CERTIFICATE OF DISSOLUTION | 2013-04-04 |
121012006268 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101119002013 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
081007002690 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
070907000900 | 2007-09-07 | CERTIFICATE OF CHANGE | 2007-09-07 |
041007000265 | 2004-10-07 | CERTIFICATE OF INCORPORATION | 2004-10-07 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State