Name: | ASPTHRIVE LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2015 (9 years ago) |
Entity Number: | 4843669 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 210 W 16TH STREET APT PH, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANNIKA STEN PARSON | Chief Executive Officer | 210 W 16TH STREET APT PH, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-26 | 2019-11-20 | Address | 445 W 19TH STREET APT PHC, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2018-02-26 | 2019-11-20 | Address | 445 W 19TH STREET APT PHC, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2015-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191120060006 | 2019-11-20 | BIENNIAL STATEMENT | 2019-11-01 |
SR-106504 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106505 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180226006161 | 2018-02-26 | BIENNIAL STATEMENT | 2017-11-01 |
151102001041 | 2015-11-02 | APPLICATION OF AUTHORITY | 2015-11-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State