Search icon

ASHMORE ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
SABRINA GREENSEA Agent 24 SUMMIT OAKS, PITTSFORD, NY, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2010 GRACIE DRIVE, FINKSBURG, MD, United States, 21048

Chief Executive Officer

Name Role Address
SABRINA DISILVA Chief Executive Officer 2010 GRACIE DRIVE, FINKSBURG, MD, United States, 21048

History

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)

Filings

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