Search icon

ASK LOCALA INC.

Company Details

Name: ASK LOCALA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2013 (12 years ago)
Entity Number: 4354908
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260
Principal Address: 121 route de Florissant, 1231 Conches, Switzerland, Switzerland

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
CHRISTOPHE COLLET Chief Executive Officer 121 ROUTE DE FLORISSANT, 1231 CONCHES, SWITZERLAND, Switzerland

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 121 ROUTE DE FLORISSANT, 1231 CONCHES, SWITZERLAND, CHE (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 16 YORK TERRACE, WEST LONDON, NOR (Type of address: Chief Executive Officer)
2024-07-16 2025-02-04 Address 121 ROUTE DE FLORISSANT, 1231 CONCHES, SWITZERLAND, CHE (Type of address: Chief Executive Officer)
2024-07-16 2025-02-04 Address 16 YORK TERRACE, WEST LONDON, NOR (Type of address: Chief Executive Officer)
2024-07-16 2025-02-04 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-07-16 2024-07-16 Address 16 YORK TERRACE, WEST LONDON, NOR (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 121 ROUTE DE FLORISSANT, 1231 CONCHES, SWITZERLAND, CHE (Type of address: Chief Executive Officer)
2024-06-03 2024-07-16 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-06-03 2024-07-16 Address 16 YORK TERRACE, WEST LONDON, NOR (Type of address: Chief Executive Officer)
2021-04-21 2024-06-03 Address 55 EAST 59TH STREET,, FLOOR 9TH, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000091 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240716000543 2024-07-16 BIENNIAL STATEMENT 2024-07-16
240603001713 2024-05-31 CERTIFICATE OF AMENDMENT 2024-05-31
210421060063 2021-04-21 BIENNIAL STATEMENT 2021-02-01
190904002021 2019-09-04 BIENNIAL STATEMENT 2019-02-01
130204000167 2013-02-04 APPLICATION OF AUTHORITY 2013-02-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State