Name: | ASH NYC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2013 (12 years ago) |
Entity Number: | 4466154 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 153 LAFAYETTE STREET, 5th FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN MINKOFF | Chief Executive Officer | 153 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-19 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-05 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012003640 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
220103000220 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
211222002575 | 2021-12-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-21 |
191002060897 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171024006229 | 2017-10-24 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State