Search icon

ASSELIN, INC.

Company Details

Name: ASSELIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2018 (7 years ago)
Entity Number: 5390227
ZIP code: 12207
County: New York
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2870 PEACHTREE RD. NW, SUITE 714, ATLANTA, GA, United States, 30305

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANCOIS ASSELIN Chief Executive Officer 2870 PEACHTREE RD. NW, SUITE 714, ATLANTA, GA, United States, 30305

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 2870 PEACHTREE RD. NW, SUITE 714, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address SUITE 714 2870 PEACHTREE RD. N, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 2870 PEACHTREE RD. NW, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-08-01 Address SUITE 714 2870 PEACHTREE RD. N, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2020-04-09 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-09 2020-04-09 Address 55 EAST 59TH STREET - 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041950 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220806000194 2022-08-06 BIENNIAL STATEMENT 2022-08-01
200817060198 2020-08-17 BIENNIAL STATEMENT 2020-08-01
200409000111 2020-04-09 CERTIFICATE OF CHANGE 2020-04-09
180809000069 2018-08-09 APPLICATION OF AUTHORITY 2018-08-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State