Name: | ASPREY LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1983 (42 years ago) |
Entity Number: | 817669 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 678 MADISON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASPREY LIMITED DEFINED BENEFIT PLAN | 2023 | 133146594 | 2025-01-15 | ASPREY LIMITED | 25 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
ASPREY LIMITED 401K PROFIT SHARING PLAN | 2023 | 133146594 | 2024-10-14 | ASPREY LIMITED | 19 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | JENNY RARITY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-04-01 |
Business code | 423940 |
Sponsor’s telephone number | 2126881811 |
Plan sponsor’s address | 678 MADISON AVE, NEW YORK, NY, 10065 |
Signature of
Role | Plan administrator |
Date | 2024-01-09 |
Name of individual signing | JENNY RARITY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1988-04-01 |
Business code | 448310 |
Sponsor’s telephone number | 2126881811 |
Plan sponsor’s address | 678 MADISON AVE, NEW YORK, NY, 10065 |
Signature of
Role | Plan administrator |
Date | 2023-10-10 |
Name of individual signing | JENNY RARITY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1988-04-01 |
Business code | 448310 |
Sponsor’s telephone number | 2126881811 |
Plan sponsor’s address | 853 MADISON AVE, NEW YORK, NY, 100214908 |
Plan administrator’s name and address
Administrator’s EIN | 133146594 |
Plan administrator’s name | ASPREY LIMITED |
Plan administrator’s address | 853 MADISON AVE, NEW YORK, NY, 100214908 |
Administrator’s telephone number | 2126881811 |
Signature of
Role | Plan administrator |
Date | 2023-01-25 |
Name of individual signing | JENNY RARITY |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-04-01 |
Business code | 423940 |
Sponsor’s telephone number | 2126881811 |
Plan sponsor’s address | 853 MADISON AVE, NEW YORK, NY, 100214908 |
Plan administrator’s name and address
Administrator’s EIN | 133146594 |
Plan administrator’s name | ASPREY LIMITED |
Plan administrator’s address | 853 MADISON AVE, NEW YORK, NY, 100214908 |
Administrator’s telephone number | 2126881811 |
Signature of
Role | Plan administrator |
Date | 2023-01-25 |
Name of individual signing | JENNY RARITY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-04-01 |
Business code | 423940 |
Sponsor’s telephone number | 2126881811 |
Plan sponsor’s address | 853 MADISON AVE, NEW YORK, NY, 100214908 |
Plan administrator’s name and address
Administrator’s EIN | 133146594 |
Plan administrator’s name | ASPREY LIMITED |
Plan administrator’s address | 853 MADISON AVE, NEW YORK, NY, 100214908 |
Administrator’s telephone number | 2126881811 |
Signature of
Role | Plan administrator |
Date | 2023-01-30 |
Name of individual signing | JENNY RARITY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1988-04-01 |
Business code | 448310 |
Sponsor’s telephone number | 2126881811 |
Plan sponsor’s address | 853 MADISON AVE, NEW YORK, NY, 100214908 |
Plan administrator’s name and address
Administrator’s EIN | 133146594 |
Plan administrator’s name | ASPREY LIMITED |
Plan administrator’s address | 853 MADISON AVE, NEW YORK, NY, 100214908 |
Administrator’s telephone number | 2126881811 |
Signature of
Role | Plan administrator |
Date | 2021-11-03 |
Name of individual signing | JENNY RARITY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-04-01 |
Business code | 423940 |
Sponsor’s telephone number | 2126881811 |
Plan sponsor’s address | 853 MADISON AVE, NEW YORK, NY, 100214908 |
Plan administrator’s name and address
Administrator’s EIN | 133146594 |
Plan administrator’s name | ASPREY LIMITED |
Plan administrator’s address | 853 MADISON AVE, NEW YORK, NY, 100214908 |
Administrator’s telephone number | 2126881811 |
Signature of
Role | Plan administrator |
Date | 2022-01-06 |
Name of individual signing | JENNY RARITY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1988-04-01 |
Business code | 448310 |
Sponsor’s telephone number | 2126881811 |
Plan sponsor’s address | 853 MADISON AVE, NEW YORK, NY, 100214908 |
Plan administrator’s name and address
Administrator’s EIN | 133146594 |
Plan administrator’s name | ASPREY LIMITED |
Plan administrator’s address | 853 MADISON AVE, NEW YORK, NY, 100214908 |
Administrator’s telephone number | 2126881811 |
Signature of
Role | Plan administrator |
Date | 2020-11-16 |
Name of individual signing | JENNY RARITY |
Name | Role | Address |
---|---|---|
MICHELE HEARY - VICE PRESIDENT, USA | Chief Executive Officer | 678 MADISON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ASPREY LIMITED | DOS Process Agent | 678 MADISON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-04-18 | Address | 678 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2023-04-18 | Address | 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2021-02-26 | 2023-04-18 | Address | 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2020-08-28 | 2023-04-18 | Address | 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2015-05-12 | 2020-08-28 | Address | 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2013-12-04 | 2015-05-12 | Address | 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2010-02-22 | 2021-02-26 | Address | 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2010-02-22 | 2013-12-04 | Address | 853 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2010-02-22 | Address | 715 FIFTH AVE, NEW YORK, NY, 10022, 2519, USA (Type of address: Principal Executive Office) |
2005-02-23 | 2010-02-22 | Address | C/O A&G SERVICES USA LTD, 725 FIFTH AVE, NEW YORK, NY, 10022, 2519, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418000730 | 2023-04-18 | BIENNIAL STATEMENT | 2023-01-01 |
210226060050 | 2021-02-26 | BIENNIAL STATEMENT | 2021-01-01 |
200828060129 | 2020-08-28 | BIENNIAL STATEMENT | 2019-01-01 |
150512006359 | 2015-05-12 | BIENNIAL STATEMENT | 2015-01-01 |
131204006075 | 2013-12-04 | BIENNIAL STATEMENT | 2013-01-01 |
110301002866 | 2011-03-01 | BIENNIAL STATEMENT | 2011-01-01 |
100222002882 | 2010-02-22 | BIENNIAL STATEMENT | 2009-01-01 |
050223002259 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
040810002192 | 2004-08-10 | BIENNIAL STATEMENT | 2003-01-01 |
981007000442 | 1998-10-07 | CERTIFICATE OF AMENDMENT | 1998-10-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-12-20 | No data | 853 MADISON AVE, Manhattan, NEW YORK, NY, 10021 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-12-17 | No data | 853 MADISON AVE, Manhattan, NEW YORK, NY, 10021 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-10 | No data | 853 MADISON AVE, Manhattan, NEW YORK, NY, 10021 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-11 | No data | 853 MADISON AVE, Manhattan, NEW YORK, NY, 10021 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-10 | No data | 853 MADISON AVE, Manhattan, NEW YORK, NY, 10021 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174409 | CL VIO | INVOICED | 2012-04-09 | 250 | CL - Consumer Law Violation |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASPREY | 71571783 | 1949-01-07 | 543276 | 1951-06-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | ASPREY |
Standard Character Claim | No |
Mark Drawing Type | 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM |
Goods and Services
For | EMPTY SILVER VANITY CASES |
International Class(es) | 014 |
U.S Class(es) | 002 - Primary Class |
Class Status | EXPIRED |
Basis | 1(a) |
First Use | 1781 |
Use in Commerce | 1781 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | ASPREY LIMITED |
Owner Address | 725 FIFTH AVENUE NEW YORK, NEW YORK UNITED STATES 10022 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | H. JOHN CAMPAIGN |
Correspondent Name/Address | H JOHN CAMPAIGN, GRAHAM, CAMPAIGN & MCCARTHY, PC, 36 W 44TH ST, NEW YORK, NEW YORK UNITED STATES 10036-8178 |
Prosecution History
Date | Description |
---|---|
2002-06-15 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1991-06-26 | REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS) |
1991-06-05 | RESPONSE RECEIVED TO POST REG. ACTION |
1991-04-11 | POST REGISTRATION ACTION MAILED - SEC. 9 |
1991-02-08 | REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8 |
1971-06-05 | REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS) |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 1994-07-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2717737106 | 2020-04-11 | 0202 | PPP | 853 Madison Ave., NEW YORK, NY, 10021-4908 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State