ASHBROOK INC

Name: | ASHBROOK INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2020 (5 years ago) |
Entity Number: | 5873245 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 174 North Salem Road, Katonah, NY, United States, 10536 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JORDAN LUPU | Chief Executive Officer | 174 NORTH SALEM ROAD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 174 NORTH SALEM ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-11-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-11-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-06 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-11-06 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104005282 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221103003114 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
220930015306 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011499 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201106010117 | 2020-11-06 | CERTIFICATE OF INCORPORATION | 2020-11-06 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State