Name: | ALBERT B. ASHFORTH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2004 (21 years ago) |
Branch of: | ALBERT B. ASHFORTH, INC., Connecticut (Company Number 0209174) |
Entity Number: | 3131405 |
ZIP code: | 06901 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 707 SUMMER STREET, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
J. RYAN HARVEY | Chief Executive Officer | ALBERT B. ASHFORTH, INC., 707 SUMMER STREET, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
THE ASHFORTH COMPANY, INC. - LEGAL DEPT. | DOS Process Agent | 707 SUMMER STREET, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | ALBERT B. ASHFORTH, INC., 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2024-11-05 | Address | 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2016-12-08 | 2024-11-05 | Address | ALBERT B. ASHFORTH, INC., 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2020-11-10 | Address | 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2012-11-20 | 2014-11-03 | Address | 707 SUMMER STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105001951 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
221128003138 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
201110060655 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181120006569 | 2018-11-20 | BIENNIAL STATEMENT | 2018-11-01 |
161208006517 | 2016-12-08 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State