Search icon

ASCENSION GAMING NETWORK, INC.

Headquarter

Company Details

Name: ASCENSION GAMING NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2006 (19 years ago)
Date of dissolution: 16 Feb 2018
Entity Number: 3299651
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: 5640 E TAFT RD, #3267, SYRACUSE, NY, United States, 13220
Principal Address: 318 S CLINTON ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5640 E TAFT RD, #3267, SYRACUSE, NY, United States, 13220

Chief Executive Officer

Name Role Address
CHEDY HAMPSON Chief Executive Officer 5640 E TAFT RD, #3267, SYRACUSE, NY, United States, 13220

Links between entities

Type:
Headquarter of
Company Number:
e3691a44-a089-e711-8182-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_71535266
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
204051120
Plan Year:
2017
Number Of Participants:
142
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
142
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2016-04-18 2017-07-24 Address 109 S WARREN STREET, SUITE #1020, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2008-01-07 2017-07-24 Address 837 GLENWOOD AVE, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer)
2008-01-07 2017-07-24 Address 837 GLENWOOD AVE, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office)
2006-01-03 2016-04-18 Address C/O CHEDY HAMPSON, 837 GLENWOOD AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180216000388 2018-02-16 CERTIFICATE OF MERGER 2018-02-16
170724002005 2017-07-24 BIENNIAL STATEMENT 2016-01-01
160418000558 2016-04-18 CERTIFICATE OF AMENDMENT 2016-04-18
080107002535 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060106000947 2006-01-06 CERTIFICATE OF AMENDMENT 2006-01-06

USAspending Awards / Financial Assistance

Date:
2008-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State