Name: | ASSURA GROUP OF NY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2006 (19 years ago) |
Entity Number: | 3313304 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RICH PZENA, 120 W. 45TH STREET FL 20, NEW YORK, NY, United States, 10036 |
Principal Address: | 120 WEST 45TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 4750000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RICH PZENA, 120 W. 45TH STREET FL 20, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LESLIE NYLUND | Chief Executive Officer | 120 WEST 45TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-25 | 2012-08-28 | Shares | Share type: PAR VALUE, Number of shares: 2750000, Par value: 0.001 |
2010-05-12 | 2011-01-25 | Shares | Share type: PAR VALUE, Number of shares: 2250000, Par value: 0.001 |
2007-08-14 | 2010-05-12 | Shares | Share type: PAR VALUE, Number of shares: 1250000, Par value: 0.001 |
2007-08-14 | 2010-05-12 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 0.001 |
2007-08-14 | 2007-08-14 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 0.001 |
2007-08-14 | 2007-08-14 | Shares | Share type: PAR VALUE, Number of shares: 1250000, Par value: 0.001 |
2006-01-31 | 2007-08-14 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2006-01-31 | 2010-05-11 | Address | C/O MR. AARON BLACKMAN, 65 W. 95TH ST., SUITE GE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120828000650 | 2012-08-28 | CERTIFICATE OF AMENDMENT | 2012-08-28 |
110304002770 | 2011-03-04 | BIENNIAL STATEMENT | 2010-01-01 |
110128000698 | 2011-01-28 | CERTIFICATE OF CORRECTION | 2011-01-28 |
110125000584 | 2011-01-25 | CERTIFICATE OF AMENDMENT | 2011-01-25 |
100512000709 | 2010-05-12 | CERTIFICATE OF AMENDMENT | 2010-05-12 |
100511000025 | 2010-05-11 | CERTIFICATE OF CHANGE | 2010-05-11 |
070814000552 | 2007-08-14 | CERTIFICATE OF AMENDMENT | 2007-08-14 |
060131000015 | 2006-01-31 | CERTIFICATE OF INCORPORATION | 2006-01-31 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State