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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5640 E TAFT RD, #3267, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
CHEDY HAMPSON | Chief Executive Officer | 5640 E TAFT RD, #3267, SYRACUSE, NY, United States, 13220 |
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State