Name: | ASCO POWER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1981 (44 years ago) |
Entity Number: | 728867 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 160 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL QUINN | Chief Executive Officer | 235 BURGESS RD, GREENSBORO, NC, United States, 27409 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-15 | 2023-10-15 | Address | 235 BURGESS RD, GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer) |
2023-10-15 | 2023-10-15 | Address | 325 WELCOME CENTER BLVD, WELCOME, NC, 27374, USA (Type of address: Chief Executive Officer) |
2019-10-07 | 2023-10-15 | Address | 325 WELCOME CENTER BLVD, WELCOME, NC, 27374, USA (Type of address: Chief Executive Officer) |
2018-02-27 | 2023-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-02-27 | 2023-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231015000214 | 2023-10-15 | BIENNIAL STATEMENT | 2023-10-01 |
211008001453 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
191007060759 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
180227000280 | 2018-02-27 | CERTIFICATE OF CHANGE | 2018-02-27 |
170926006210 | 2017-09-26 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State