Search icon

ASHFORTH PROPERTIES CONSTRUCTION, INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
J. RYAN HARVEY Chief Executive Officer 707 SUMMER ST, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 707 SUMMER ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 707 SUMMER ST, STAMFORD, CT, 06901, 1026, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 707 SUMMER ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)
2023-03-01 2025-03-03 Address 707 SUMMER ST, STAMFORD, CT, 06901, 1026, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

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
SR-12221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301006892 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006669 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006684 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110712002495 2011-07-12 BIENNIAL STATEMENT 2011-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State