-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
ASCOT NEW YORK LLC
Company Details
Name: |
ASCOT NEW YORK LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
21 Feb 2006 (19 years ago)
|
Entity Number: |
3322797 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
110 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
ASCOT NEW YORK LLC
|
DOS Process Agent
|
110 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2008-02-25
|
2024-02-02
|
Address
|
110 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2006-02-21
|
2008-02-25
|
Address
|
7 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240202001876
|
2024-02-02
|
BIENNIAL STATEMENT
|
2024-02-02
|
220308000448
|
2022-03-08
|
BIENNIAL STATEMENT
|
2022-02-01
|
200107060587
|
2020-01-07
|
BIENNIAL STATEMENT
|
2018-02-01
|
140416002241
|
2014-04-16
|
BIENNIAL STATEMENT
|
2014-02-01
|
120319002674
|
2012-03-19
|
BIENNIAL STATEMENT
|
2012-02-01
|
100305002174
|
2010-03-05
|
BIENNIAL STATEMENT
|
2010-02-01
|
080225003013
|
2008-02-25
|
BIENNIAL STATEMENT
|
2008-02-01
|
060928000709
|
2006-09-28
|
CERTIFICATE OF PUBLICATION
|
2006-09-28
|
060221000092
|
2006-02-21
|
ARTICLES OF ORGANIZATION
|
2006-02-21
|
Date of last update: 22 Feb 2025
Sources:
New York Secretary of State