Search icon

ASI-NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES A WOLFE Chief Executive Officer 8181 JETSTAR, SUITE 100, IRVING, TX, United States, 75063

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 8181 JETSTAR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2025-01-02 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)
2024-03-28 2025-01-02 Address 8181 Jetstar Drive, Suite 100, Irving, TX, 75063, USA (Type of address: Service of Process)
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, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2013-05-06 2024-03-28 Address 8181 JETSTAR, 100, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2012-09-19 2024-03-28 Address 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2012-06-13 2012-09-19 Address (Type of address: Service of Process)
2011-07-11 2013-05-06 Address 3860 W NORTHWEST HWY, 350, DALLAS, TX, 75220, USA (Type of address: Chief Executive Officer)

Filings

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
120613000794 2012-06-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-06-13
110711002075 2011-07-11 BIENNIAL STATEMENT 2011-04-01
090413000460 2009-04-13 APPLICATION OF AUTHORITY 2009-04-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State