Search icon

MN ASHER CORPORATION

Company Details

Name: MN ASHER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2016 (8 years ago)
Entity Number: 5045672
ZIP code: 11224
County: Kings
Place of Formation: New York
Principal Address: 2930 WEST 30TH ST STE 10C4, BROOKLYN, NY, United States, 11224
Address: 435 neptune ave #21-c, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the CORPORATION DOS Process Agent 435 neptune ave #21-c, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
ALEKSANDR MALKEYEV Chief Executive Officer 2930 WEST 30TH ST STE 10C4, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 2930 WEST 30TH ST STE 10C4, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-12-10 Address 2930 WEST 30 ST STE 10C4, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2024-11-21 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-21 2024-11-21 Address 2930 WEST 30TH ST STE 10C4, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-12-10 Address 2930 WEST 30TH ST STE 10C4, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-11-21 Address 2930 WEST 30TH ST STE 10C4, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 2930 WEST 30TH ST STE 10C4, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2024-11-21 Address 2930 WEST 30 ST STE 10C4, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2018-11-13 2023-08-10 Address 2930 WEST 30 ST STE 10C4, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210002857 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
241121002179 2024-11-21 BIENNIAL STATEMENT 2024-11-21
230810003218 2023-08-10 BIENNIAL STATEMENT 2022-11-01
210805001830 2021-08-05 BIENNIAL STATEMENT 2021-08-05
181113007004 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161130010400 2016-11-30 CERTIFICATE OF INCORPORATION 2016-11-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State