Search icon

A.S.A.P. SALES CORP.

Company Details

Name: A.S.A.P. SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1984 (40 years ago)
Entity Number: 889213
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 298 MONTROSE ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 298 MONTROSE ROAD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JAN ARANOFF Chief Executive Officer 298 MONTROSE ROAD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 298 MONTROSE ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 201 MONTROSE ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-11-15 2025-01-21 Address 201 MONTROSE ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-11-15 2025-01-21 Address 201 MONTROSE ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-04-24 2006-11-15 Address 201 MONTROSE RDUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-04-24 2006-11-15 Address 201 MONTROSE RD, WESTBURYN, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-04-24 2006-11-15 Address 201 MONTROSE RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-11-05 2006-04-24 Address 801 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1992-12-09 2006-04-24 Address 801 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1992-12-09 2006-04-24 Address 801 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250121000951 2025-01-21 BIENNIAL STATEMENT 2025-01-21
220118002980 2022-01-18 BIENNIAL STATEMENT 2022-01-18
181105006510 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006838 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006032 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121226002231 2012-12-26 BIENNIAL STATEMENT 2012-11-01
101117002136 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081124002418 2008-11-24 BIENNIAL STATEMENT 2008-11-01
061115002370 2006-11-15 BIENNIAL STATEMENT 2006-11-01
060424002247 2006-04-24 BIENNIAL STATEMENT 2004-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State