Search icon

KEN ASCHER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEN ASCHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1978 (47 years ago)
Entity Number: 523826
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 425 RIVERSIDE DRIVE, APT 3-K, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH LEE ASCHER Chief Executive Officer 425 RIVERSIDE DRIVE, APT 3-K, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
KEN ASCHER INC. DOS Process Agent 425 RIVERSIDE DRIVE, APT 3-K, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 425 RIVERSIDE DRIVE, APT 3-K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2012-11-19 2024-11-06 Address 425 RIVERSIDE DRIVE, APT 3-K, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2012-11-19 2024-11-06 Address 425 RIVERSIDE DRIVE, APT 3-K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1992-12-02 2012-11-19 Address 425 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1992-12-02 2012-11-19 Address 425 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241106004248 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221221002048 2022-12-21 BIENNIAL STATEMENT 2022-11-01
201112060584 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181101007188 2018-11-01 BIENNIAL STATEMENT 2018-11-01
20170522073 2017-05-22 ASSUMED NAME CORP INITIAL FILING 2017-05-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State