Name: | ASI MARKET RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1977 (47 years ago) |
Date of dissolution: | 26 Apr 1999 |
Entity Number: | 461945 |
ZIP code: | 60611 |
County: | New York |
Place of Formation: | California |
Address: | 541 NORTH FAIRBANKS COURT, SUITE 2500, CHICAGO, IL, United States, 60611 |
Principal Address: | ATTN JR SPRIESER, 263 TRESSER BLVD STE 1202, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
C/O IDC SERVICES, INC. | DOS Process Agent | 541 NORTH FAIRBANKS COURT, SUITE 2500, CHICAGO, IL, United States, 60611 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR KENNETH E GORMAN | Chief Executive Officer | APOLLO PARTNERS LLC, 263 TRESSER BLVD STE 1202, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-11 | 1999-04-26 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-20 | 1999-04-26 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-20 | 1998-06-11 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-09-15 | 1998-06-11 | Address | 79 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 1998-06-11 | Address | 79 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190326102 | 2019-03-26 | ASSUMED NAME LLC INITIAL FILING | 2019-03-26 |
990426000061 | 1999-04-26 | SURRENDER OF AUTHORITY | 1999-04-26 |
980611002502 | 1998-06-11 | BIENNIAL STATEMENT | 1997-12-01 |
950320000075 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
930915002915 | 1993-09-15 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State