Name: | ASHFORTH PROPERTIES CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1983 (42 years ago) |
Branch of: | ASHFORTH PROPERTIES CONSTRUCTION, INC., Connecticut (Company Number 0122752) |
Entity Number: | 831451 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 707 SUMMER ST, STAMFORD, CT, United States, 06901 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
J. RYAN HARVEY | Chief Executive Officer | 707 SUMMER ST, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 707 SUMMER ST, STAMFORD, CT, 06901, 1026, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 707 SUMMER ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 707 SUMMER ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 707 SUMMER ST, STAMFORD, CT, 06901, 1026, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 707 SUMMER ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005423 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301004718 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210304060861 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190327060173 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
SR-12220 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State