Search icon

ASH UNITED INC.

Company Details

Name: ASH UNITED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1982 (43 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 760596
ZIP code: 10017
County: Queens
Place of Formation: New York
Principal Address: 460 FULTON STREET, BROOKLYN, NY, United States, 11201
Address: FELDMAN & GARY, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYERS TERSIGNI LURIE DOS Process Agent FELDMAN & GARY, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
EZRA ASHKENAZI Chief Executive Officer 460 FULTON STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1982-03-30 1993-05-06 Address DEBROT FELDMAN & GARY, 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1417891 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930506003397 1993-05-06 BIENNIAL STATEMENT 1993-03-01
A854482-4 1982-03-30 CERTIFICATE OF INCORPORATION 1982-03-30

Court Cases

Court Case Summary

Filing Date:
1995-10-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
INSURANCE CO. OF PEN
Party Role:
Plaintiff
Party Name:
ASH UNITED INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-10-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
ASH UNITED INC.
Party Role:
Plaintiff
Party Name:
INS. CO. OF PENN.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-12-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MCLAUGHLIN, ANN
Party Role:
Plaintiff
Party Name:
ASH UNITED INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State