Name: | ASHLEY STEWART, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2014 (11 years ago) |
Entity Number: | 4574894 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 150 MEADOWLAND PARKWAY, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KRISTEN GASKINS | Chief Executive Officer | 150 MEADOWLAND PARKWAY, SECAUCUS, NJ, United States, 07094 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220907001193 | 2022-09-07 | BIENNIAL STATEMENT | 2022-05-01 |
200505060694 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180502006957 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
170530006214 | 2017-05-30 | BIENNIAL STATEMENT | 2016-05-01 |
140509000347 | 2014-05-09 | APPLICATION OF AUTHORITY | 2014-05-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2665153 | CL VIO | INVOICED | 2017-09-12 | 350 | CL - Consumer Law Violation |
2631497 | CL VIO | CREDITED | 2017-06-27 | 175 | CL - Consumer Law Violation |
174018 | CL VIO | INVOICED | 2012-03-16 | 300 | CL - Consumer Law Violation |
144174 | CL VIO | INVOICED | 2011-09-13 | 600 | CL - Consumer Law Violation |
126988 | CL VIO | INVOICED | 2011-04-14 | 900 | CL - Consumer Law Violation |
31067 | CL VIO | INVOICED | 2005-01-06 | 300 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-19 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State