KEN ASCHER, INC.

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
Name | Role | Address |
---|---|---|
KENNETH LEE ASCHER | Chief Executive Officer | 425 RIVERSIDE DRIVE, APT 3-K, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
KEN ASCHER INC. | DOS Process Agent | 425 RIVERSIDE DRIVE, APT 3-K, NEW YORK, NY, United States, 10025 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State