Search icon

ASCENDANT COMPLIANCE MANAGEMENT, INC.

Headquarter

Company Details

Name: ASCENDANT COMPLIANCE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2005 (20 years ago)
Date of dissolution: 30 Sep 2016
Entity Number: 3168995
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, United States, 12210
Principal Address: 546 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 500000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DELANEY CORPORATE SERVICES LTD DOS Process Agent 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JONATHAN HIGGINS Chief Executive Officer 546 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
0903935
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
814106488
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-05 2016-09-27 Address 445 PARK AVE STE 1000, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-04-05 2016-09-27 Address 445 PARK AVE STE 1000, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-02-25 2007-04-27 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2005-02-25 2016-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160930000453 2016-09-30 CERTIFICATE OF MERGER 2016-09-30
160927002001 2016-09-27 BIENNIAL STATEMENT 2015-02-01
080428000331 2008-04-28 CERTIFICATE OF AMENDMENT 2008-04-28
080424000755 2008-04-24 CERTIFICATE OF AMENDMENT 2008-04-24
070427000796 2007-04-27 CERTIFICATE OF AMENDMENT 2007-04-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State