Name: | ASC FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 2022 (3 years ago) |
Date of dissolution: | 09 Jan 2025 |
Entity Number: | 6415022 |
ZIP code: | 10030 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ASC FOODS, INC. |
Principal Address: | 2601 Frederick Douglass Blvd, 2D, New York, NY, United States, 10030 |
Address: | 2601 frederick douglass blvd, 2d, NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 2601 frederick douglass blvd, 2d, NEW YORK, NY, United States, 10030 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NKEMDILIM OGHEDO | Chief Executive Officer | 2601 FREDERICK DOUGLASS BLVD, 2D, NEW YORK, NY, United States, 10030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2025-02-18 | Address | 2601 FREDERICK DOUGLASS BLVD, 2D, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2024-02-26 | 2025-02-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-28 | 2024-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003307 | 2025-01-09 | SURRENDER OF AUTHORITY | 2025-01-09 |
240226000969 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
220228001812 | 2022-02-25 | APPLICATION OF AUTHORITY | 2022-02-25 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State