Name: | ASMA HOLDINGS I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 867397 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1119 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK GOLDMAN | Chief Executive Officer | 39 WORTH ST, APT 4E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1119 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2005-11-03 | Address | 1119 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1999-09-30 | 2005-11-03 | Address | 1119 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1999-09-30 | 2005-11-03 | Address | 1119 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1997-09-19 | 1999-09-30 | Address | C/O MARK GOLDMAN, 1119 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1993-10-20 | 1999-09-30 | Address | 39 WORTH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109041 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090708000079 | 2009-07-08 | CERTIFICATE OF AMENDMENT | 2009-07-08 |
070926002228 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
051103002863 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030827002575 | 2003-08-27 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State