Search icon

ASCO ADVISORY SERVICES CORP.

Headquarter

Company Details

Name: ASCO ADVISORY SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1978 (47 years ago)
Date of dissolution: 03 Jan 2000
Entity Number: 475783
ZIP code: 33410
County: Westchester
Place of Formation: New York
Address: 3920 RCA BOULEVARD, SUITE 2004, PALM BEACH GARDENS, FL, United States, 33410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP C. RESTINO Chief Executive Officer 3920 RCA BOULEVARD, SUITE 2004, PALM BEACH GARDENS, FL, United States, 33410

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3920 RCA BOULEVARD, SUITE 2004, PALM BEACH GARDENS, FL, United States, 33410

Links between entities

Type:
Headquarter of
Company Number:
P15080
State:
FLORIDA

History

Start date End date Type Value
1978-03-07 1993-04-29 Address 200 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121114083 2012-11-14 ASSUMED NAME LLC INITIAL FILING 2012-11-14
000103000604 2000-01-03 CERTIFICATE OF DISSOLUTION 2000-01-03
980318002620 1998-03-18 BIENNIAL STATEMENT 1998-03-01
940426002523 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930429002900 1993-04-29 BIENNIAL STATEMENT 1992-03-01

Court Cases

Court Case Summary

Filing Date:
1989-05-25
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES & EXCHANGE
Party Role:
Plaintiff
Party Name:
ASCO ADVISORY SERVICES CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State