Name: | ASA LOFTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1979 (46 years ago) |
Entity Number: | 566436 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 211 EAST 43RD STREET, SUITE 2401, NEW YORK, NY, United States, 10017 |
Principal Address: | 28 EAST 22ND ST, #8, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GRIFFEN | Chief Executive Officer | 28 EAST 22ND ST, #8, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MARCIA E. FOKAS | DOS Process Agent | 211 EAST 43RD STREET, SUITE 2401, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1980-07-14 | 2017-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 324, Par value: 0 |
1979-06-28 | 1980-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-06-28 | 2021-04-21 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210421060297 | 2021-04-21 | BIENNIAL STATEMENT | 2019-06-01 |
20190326095 | 2019-03-26 | ASSUMED NAME LLC INITIAL FILING | 2019-03-26 |
171019000196 | 2017-10-19 | CERTIFICATE OF AMENDMENT | 2017-10-19 |
140604002210 | 2014-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
A682905-3 | 1980-07-14 | CERTIFICATE OF AMENDMENT | 1980-07-14 |
A587150-5 | 1979-06-28 | CERTIFICATE OF INCORPORATION | 1979-06-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State