ASPIRE INTERNATIONAL, INC.

Name: | ASPIRE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2005 (20 years ago) |
Entity Number: | 3203375 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 47TH STREET, SUITE 1001, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAMLESH JAIN | Agent | SUITE 1112, 2 W 45TH STREET, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
ASPIRE INTERNATIONAL, INC. | DOS Process Agent | 62 WEST 47TH STREET, SUITE 1001, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KAMLESH JAIN | Chief Executive Officer | 62 WEST 47TH STREET, SUITE 1001, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-06-26 | Address | 62 WEST 47TH STREET, SUITE 1001, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-05-07 | 2023-06-26 | Address | 62 WEST 47TH STREET, SUITE 1001, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-05-07 | 2023-06-26 | Address | 62 WEST 47TH STREET, SUITE 1001, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-05-14 | 2013-05-07 | Address | 62 WEST 47TH STREET, SUITE 505, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-05-14 | 2013-05-07 | Address | 62 WEST 47TH STREET, SUITE 505, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626005162 | 2023-06-26 | BIENNIAL STATEMENT | 2023-05-01 |
220224003225 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
210219060210 | 2021-02-19 | BIENNIAL STATEMENT | 2019-05-01 |
170505006527 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
130507006091 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State