ASHFORTH NYMF, INC.

Name: | ASHFORTH NYMF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2013 (12 years ago) |
Entity Number: | 4426311 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 707 SUMMER STREET, ATTN: LEGAL DEPT., STAMFORD, CT, United States, 06901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
H. DARRELL HARVEY | Chief Executive Officer | 707 SUMMER STREET, ATTN: LEGAL DEPT., STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 707 SUMMER STREET, ATTN: LEGAL DEPT., STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-01 | 2023-07-10 | Address | 707 SUMMER STREET, ATTN: LEGAL DEPT., STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2013-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710003493 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210706000252 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190703060051 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64138 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64139 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State