ASW COMMUNICATIONS LTD.

Name: | ASW COMMUNICATIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1983 (42 years ago) |
Entity Number: | 849716 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 205 COMMACK RD, #113, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 COMMACK RD, #113, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
EUNICE COOK | Chief Executive Officer | PO BOX 476, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-10 | 2005-08-17 | Address | 231 COMMACK ROAD, #113, COMMACK, NY, 11725, 3401, USA (Type of address: Principal Executive Office) |
2003-06-10 | 2005-08-17 | Address | 231 COMMACK ROAD, #113, COMMACK, NY, 11725, 3401, USA (Type of address: Service of Process) |
1997-06-03 | 2003-06-10 | Address | BO 476, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2003-06-10 | Address | EUNICE COOK, 3 COLBY DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-04-26 | 1997-06-03 | Address | BOX 327, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110714002511 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090618002446 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
070626002131 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050817002545 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030610002554 | 2003-06-10 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State