Search icon

ASMARA AMERICAS INC.

Company Details

Name: ASMARA AMERICAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2013 (12 years ago)
Entity Number: 4396121
ZIP code: 11747
County: New York
Place of Formation: Delaware
Address: 425 BROADHOLLOW ROAD, SUITE 427, MELVILLE, NY, United States, 11747
Principal Address: 425 BROADHOLLOW ROAD, SUITE. 427, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O PRADEEP K. GUPTA, CPA, P.C. DOS Process Agent 425 BROADHOLLOW ROAD, SUITE 427, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
K C RAJESH Chief Executive Officer 425 BROADHOLLOW ROAD, SUITE 427, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
462581131
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 425 BROADHOLLOW ROAD, SUITE 427, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-04-18 2025-02-07 Address 425 BROADHOLLOW ROAD, SUITE 427, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-08-21 2025-02-07 Address 425 BROADHOLLOW ROAD, SUITE 427, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-02-24 2019-04-18 Address 214 WEST 39TH STREET, STE. 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-02-24 2019-04-18 Address 214 WEST 39TH STREET, STE. 704, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250207000061 2025-02-07 BIENNIAL STATEMENT 2025-02-07
210402060313 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190418060086 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170821006011 2017-08-21 BIENNIAL STATEMENT 2017-04-01
170224006131 2017-02-24 BIENNIAL STATEMENT 2015-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State