Search icon

ASHBURTON SENIOR HOUSING, INC.

Company Details

Name: ASHBURTON SENIOR HOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2010 (15 years ago)
Entity Number: 3897601
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1511 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOE SCHULDINER DOS Process Agent 1511 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JOE SHULDINER Chief Executive Officer 1511 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 1511 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2012-04-09 2025-04-09 Address 1511 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2012-04-09 2025-04-09 Address 1511 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2010-01-08 2012-04-09 Address FOR THE CITY OF YONKERS, 1511 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2010-01-08 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250409002038 2025-04-09 BIENNIAL STATEMENT 2025-04-09
180209006164 2018-02-09 BIENNIAL STATEMENT 2018-01-01
160610006181 2016-06-10 BIENNIAL STATEMENT 2016-01-01
141009006297 2014-10-09 BIENNIAL STATEMENT 2014-01-01
120409002178 2012-04-09 BIENNIAL STATEMENT 2012-01-01
100108000806 2010-01-08 CERTIFICATE OF INCORPORATION 2010-01-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State