Name: | ASK IMPORTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2012 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4308520 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5530 SHERIDAN DRIVE, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KHATTAB AHMED | Chief Executive Officer | 145 WILKSBARRE, BUFFALO, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-16 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-16 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103668 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103669 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2224793 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
141007006748 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121016000196 | 2012-10-16 | CERTIFICATE OF INCORPORATION | 2012-10-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State