Search icon

ASEA INC.

Headquarter

Company Details

Name: ASEA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1949 (76 years ago)
Date of dissolution: 06 Jan 1988
Entity Number: 63876
ZIP code: 10577
County: New York
Place of Formation: New York
Address: 2975 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ASEA INC. DOS Process Agent 2975 WESTCHESTER AVE, PURCHASE, NY, United States, 10577

Links between entities

Type:
Headquarter of
Company Number:
CORP_17670646
State:
ILLINOIS

History

Start date End date Type Value
1970-07-27 1988-01-05 Address 4 NEW KING ST., WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process)
1968-04-08 1983-01-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1968-04-08 1983-01-20 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1965-06-30 1968-04-08 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1965-06-30 1968-04-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
B586731-8 1988-01-05 CERTIFICATE OF MERGER 1988-01-06
A942924-8 1983-01-20 CERTIFICATE OF AMENDMENT 1983-01-20
Z023890-2 1980-10-10 ASSUMED NAME CORP INITIAL FILING 1980-10-10
848701-3 1970-07-27 CERTIFICATE OF AMENDMENT 1970-07-27
829972-3 1970-04-27 CERTIFICATE OF AMENDMENT 1970-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-03-12
Type:
Prog Other
Address:
1 ODELL PLAZA, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State