Search icon

ASHTON LANE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHTON LANE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2005 (20 years ago)
Entity Number: 3241298
ZIP code: 07078
County: Suffolk
Place of Formation: Delaware
Address: 51 JFK Parkway, First Fl West, 18TH FLOOR, Short Hills, NJ, United States, 07078
Principal Address: 51 JFK PARKWAY, FIRST FL WEST, SHORT HILLS, NJ, United States, 07078

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 51 JFK Parkway, First Fl West, 18TH FLOOR, Short Hills, NJ, United States, 07078

Chief Executive Officer

Name Role Address
TRACEY PIRRIE Chief Executive Officer 51 JFK PARKWAY, FIRST FLR WEST, SHORT HILLS, NJ, United States, 07078

History

Start date End date Type Value
2019-08-05 2019-11-27 Address 10 E. 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-08-07 2019-08-05 Address 51 JFK PARKWAY, FIRST FL WEST, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
2008-04-10 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-04-10 2017-08-07 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-10-12 2019-08-05 Address 51 JFK PARKWAY, FIRST FLR WEST, SHORT HILLS, NJ, 07078, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210906000231 2021-09-06 BIENNIAL STATEMENT 2021-09-06
SR-111126 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111125 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190805061593 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170807006525 2017-08-07 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State