Search icon

ASBURY NATIONAL COMPANY, INC.

Company Details

Name: ASBURY NATIONAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2004 (20 years ago)
Entity Number: 3137377
ZIP code: 10176
County: New York
Place of Formation: New York
Address: ATTN: Beth Kaufman Esq., 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176
Principal Address: 29 BROADWAY, Suite 1700, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SCHOEMAN, UPDIKE & KAUFMAN, LLP DOS Process Agent ATTN: Beth Kaufman Esq., 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Chief Executive Officer

Name Role Address
WILLIAM H LINDNER Chief Executive Officer C/O JEFFRIES MORRIS, INC., 29 BROADWAY, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2025-01-24 2025-01-24 Address C/O JEFFRIES MORRIS, INC., 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-12 2025-01-24 Address C/O JEFFRIES MORRIS, INC., 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2006-12-12 2025-01-24 Address ATTN: S.A. CARB, 60 E 42ND STREET, NEW YORK, NY, 10165, 0006, USA (Type of address: Service of Process)
2006-08-03 2006-12-12 Address ATTN: S.A. CARB, 60 EAST 42ND STREET, NEW YORK, NY, 10165, 0006, USA (Type of address: Service of Process)
2004-12-14 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-14 2006-08-03 Address 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002878 2025-01-24 BIENNIAL STATEMENT 2025-01-24
061212002170 2006-12-12 BIENNIAL STATEMENT 2006-12-01
060803000543 2006-08-03 CERTIFICATE OF CHANGE 2006-08-03
041214000294 2004-12-14 CERTIFICATE OF INCORPORATION 2004-12-14

Date of last update: 11 Mar 2025

Sources: New York Secretary of State