Entity Number 2709516
Status Active
Name104 ASHBURTON HOLDING CORP.
CountyWestchester
Date of registration 17 Dec 2001 (23 years ago) 17 Dec 2001
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 21 PARK AVENUE, YONKERS, NY, United States, 10703
Principal Address ZIP code 10703
Address C/O GREYSTON FOUNDATION INC., 21 PARK AVENUE, YONKERS, NY, United States, 10703
Address ZIP code 10703
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
C/O GREYSTON FOUNDATION INC., 21 PARK AVENUE, YONKERS, NY, United States, 10703
JOSEPH D. KENNER
Chief Executive Officer
21 PARK AVENUE, YONKERS, NY, United States, 10703
2008-01-04
2017-05-16
Address
21 PARK AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2006-06-20
2008-01-04
Address
21 PARK AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2004-01-08
2006-06-20
Address
21 PARK AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2004-01-08
2008-01-04
Address
21 PARK AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
2001-12-17
2008-01-04
Address
C/O GREYSTON FOUNDATION INC., 21 PARK AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process)
211207001281
2021-12-07
BIENNIAL STATEMENT
2021-12-07
170516006135
2017-05-16
BIENNIAL STATEMENT
2015-12-01
140117002385
2014-01-17
BIENNIAL STATEMENT
2013-12-01
120110002632
2012-01-10
BIENNIAL STATEMENT
2011-12-01
100125002988
2010-01-25
BIENNIAL STATEMENT
2009-12-01
080104003318
2008-01-04
BIENNIAL STATEMENT
2007-12-01
060620002360
2006-06-20
BIENNIAL STATEMENT
2005-12-01
040108002523
2004-01-08
BIENNIAL STATEMENT
2003-12-01
011217000384
2001-12-17
CERTIFICATE OF INCORPORATION
2001-12-17
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts