CINDY ASH DESIGNS, INC.
| Name: | CINDY ASH DESIGNS, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 08 Sep 2014 (11 years ago) |
| Date of dissolution: | 12 Jun 2024 |
| Entity Number: | 4632817 |
| ZIP code: | 11579 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 25 JEAN PLACE, SYOSSET, CA, United States, 11579 |
| Principal Address: | 290 PROSPECT AVENUE, SEA CLIFF, NY, United States, 11579 |
Shares Details
Shares issued 10
Share Par Value 0.01
Type PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 25 JEAN PLACE, SYOSSET, CA, United States, 11579 |
| Name | Role | Address |
|---|---|---|
| CINDY ASH | Agent | 25 JEAN PLACE, SYOSSET, NY, 11791 |
| Name | Role | Address |
|---|---|---|
| CINDY ASH | Chief Executive Officer | P.O.BOX 200, SEA CLIFF, NY, United States, 11579 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2024-06-05 | 2024-06-26 | Address | 25 JEAN PLACE, SYOSSET, NY, 11791, USA (Type of address: Registered Agent) |
| 2024-06-05 | 2024-06-26 | Address | P.O.BOX 200, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
| 2024-06-05 | 2024-06-26 | Address | 25 JEAN PLACE, SYOSSET, CA, 11579, USA (Type of address: Service of Process) |
| 2024-06-05 | 2024-06-12 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 0.01 |
| 2014-09-08 | 2024-06-05 | Address | 25 JEAN PLACE, SYOSSET, NY, 11791, USA (Type of address: Registered Agent) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 240626002621 | 2024-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-12 |
| 240605002254 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
| 140908000827 | 2014-09-08 | CERTIFICATE OF INCORPORATION | 2014-09-08 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State