Name: | ASM COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1978 (47 years ago) |
Date of dissolution: | 01 Jan 2002 |
Entity Number: | 488719 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | C/O VNU USA INC, LEGAL DEPT., 1515 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 1515 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GERALD S. HOBBS | Chief Executive Officer | 1515 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O VNU USA INC, LEGAL DEPT., 1515 BROADWAY, 15TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-13 | 2000-05-25 | Address | 1515 BROADWAY, 15TH FL, NEW YORK, NY, 10036, 8986, USA (Type of address: Service of Process) |
1996-08-13 | 2000-05-25 | Address | 1515 BROADWAY, 15TH FL, NEW YORK, NY, 10036, 8986, USA (Type of address: Chief Executive Officer) |
1996-08-13 | 2000-05-25 | Address | 1515 BROADWAY, 15TH FL, NEW YORK, NY, 10036, 8986, USA (Type of address: Principal Executive Office) |
1993-02-08 | 1996-08-13 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-02-08 | 1996-08-13 | Address | C/O BPI COMMUNICATIONS, 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130910024 | 2013-09-10 | ASSUMED NAME CORP INITIAL FILING | 2013-09-10 |
011228000944 | 2001-12-28 | CERTIFICATE OF MERGER | 2002-01-01 |
000525002693 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
990917000563 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
980512002451 | 1998-05-12 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State