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
Name | Role | Address |
---|---|---|
the CORPORATION | DOS Process Agent | 435 neptune ave #21-c, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
ALEKSANDR MALKEYEV | Chief Executive Officer | 2930 WEST 30TH ST STE 10C4, BROOKLYN, NY, United States, 11224 |
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) |
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