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
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174409 | CL VIO | INVOICED | 2012-04-09 | 250 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State