ASCEND WELLNESS HOLDINGS, INC.

Name: | ASCEND WELLNESS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2021 (4 years ago) |
Entity Number: | 6002525 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1411 BROADWAY 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN HARTMANN | Chief Executive Officer | 1411 BROADWAY 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | SUITE 101 527 MAIN STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 1411 BROADWAY 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2025-04-17 | Address | 1411 BROADWAY 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2025-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-06-04 | 2025-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417004060 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
240604005096 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
231211001796 | 2023-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-08 |
210430000383 | 2021-04-30 | APPLICATION OF AUTHORITY | 2021-04-30 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State