Search icon

ASSURA GROUP OF NY, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RICH PZENA, 120 W. 45TH STREET FL 20, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LESLIE NYLUND Chief Executive Officer 120 WEST 45TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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