Search icon

AINSLEY CRESCENT CORPORATION

Headquarter

Company Details

Name: AINSLEY CRESCENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1953 (72 years ago)
Date of dissolution: 01 Jul 2009
Entity Number: 90518
ZIP code: 33483
County: New York
Place of Formation: New York
Address: 201 LAKEVIEW DR, GULF STREAM, FL, United States, 33483

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
ROBERT G. SOUAID DOS Process Agent 201 LAKEVIEW DR, GULF STREAM, FL, United States, 33483

Chief Executive Officer

Name Role Address
ROBERT G. SOUAID Chief Executive Officer 201 LAKEVIEW DR, GULF STREAM, FL, United States, 33483

Links between entities

Type:
Headquarter of
Company Number:
P32796
State:
FLORIDA

History

Start date End date Type Value
2005-03-09 2007-01-18 Address 201 LAKEVIEW DR, GULF STREAM, FL, 33483, 7403, USA (Type of address: Service of Process)
2005-03-09 2007-01-18 Address 201 LAKEVIEW DR, GULF STREAM, FL, 33483, 7403, USA (Type of address: Principal Executive Office)
2005-03-09 2007-01-18 Address 201 LAKEVIEW DR, GUF STREAM, FL, 33483, 7403, USA (Type of address: Chief Executive Officer)
2003-01-16 2005-03-09 Address 541 BANYAN RD, GULF STREAM, FL, 33483, 7403, USA (Type of address: Chief Executive Officer)
2003-01-16 2005-03-09 Address 541 BANYAN RD, GULF STREAM, FL, 33483, 7403, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090701000065 2009-07-01 CERTIFICATE OF DISSOLUTION 2009-07-01
090209002427 2009-02-09 BIENNIAL STATEMENT 2009-01-01
20080912050 2008-09-12 ASSUMED NAME CORP INITIAL FILING 2008-09-12
070118002641 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050309002144 2005-03-09 BIENNIAL STATEMENT 2005-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State