Name: | ASI-NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2009 (16 years ago) |
Entity Number: | 3797996 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 8181 JETSTAR, 100, IRVING, TX, United States, 75063 |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JAMES A WOLFE | Chief Executive Officer | 8181 JETSTAR, SUITE 100, IRVING, TX, United States, 75063 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 8181 JETSTAR, SUITE 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 8181 JETSTAR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-03-28 | Address | 8181 JETSTAR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2025-01-02 | Address | 8181 JETSTAR, SUITE 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-03-28 | Address | 8181 JETSTAR, SUITE 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005535 | 2024-12-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-31 |
240328003802 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
221130003473 | 2022-11-30 | BIENNIAL STATEMENT | 2021-04-01 |
130506002341 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
120919000670 | 2012-09-19 | CERTIFICATE OF CHANGE | 2012-09-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State