Search icon

ASHTON & ASHTON AGENCY, INC.

Company Details

Name: ASHTON & ASHTON AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1976 (49 years ago)
Date of dissolution: 04 Oct 2022
Entity Number: 409889
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 30 FARMINGTON LANE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J. ASHTON Chief Executive Officer 30 FARMINGTON LANE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 FARMINGTON LANE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1993-04-26 2023-07-03 Address 30 FARMINGTON LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-04-26 2023-07-03 Address 30 FARMINGTON LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1976-09-14 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-09-14 1993-04-26 Address 30 FARMINGTON LANE, MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703004568 2022-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-04
20101104064 2010-11-04 ASSUMED NAME CORP INITIAL FILING 2010-11-04
060823002004 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041018002416 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020826002518 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000901002676 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980902002227 1998-09-02 BIENNIAL STATEMENT 1998-09-01
960829002217 1996-08-29 BIENNIAL STATEMENT 1996-09-01
000055002486 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930426002379 1993-04-26 BIENNIAL STATEMENT 1992-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State