Search icon

ASHBOURNE DESIGNS CORP.

Print

Details

Entity Number 2795648

Status Active

NameASHBOURNE DESIGNS CORP.

CountySuffolk

Date of registration 31 Jul 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 64 PROSPECT ROAD, CENTERPORT, NY, United States, 11721

Address ZIP code 11721

Principal Address 64 Prospect Road, Centerport, NY, United States, 11721

Principal Address ZIP code 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ASHBOURNE DESIGNS CORP.

DOS Process Agent

64 PROSPECT ROAD, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address

CHARLES GENTILE

Chief Executive Officer

64 PROSPECT ROAD, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value

2024-07-11

2024-07-11

Address

64 PROSPECT ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)

2024-07-11

2024-07-11

Address

14 KLAFFKY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

2023-10-24

2023-10-24

Address

14 KLAFFKY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

2023-10-24

2024-07-11

Address

64 PROSPECT ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)

2023-10-24

2024-07-11

Address

14 KLAFFKY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

2023-10-24

2024-07-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-10-24

2024-07-11

Address

64 PROSPECT ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

2023-10-24

2023-10-24

Address

64 PROSPECT ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)

2013-09-25

2023-10-24

Address

64 PROSPECT ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

2004-09-16

2023-10-24

Address

14 KLAFFKY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240711001223

2024-07-11

BIENNIAL STATEMENT

2024-07-11

231024003627

2023-10-24

BIENNIAL STATEMENT

2022-07-01

130925000084

2013-09-25

CERTIFICATE OF CHANGE

2013-09-25

120329000166

2012-03-29

CERTIFICATE OF AMENDMENT

2012-03-29

040916002149

2004-09-16

BIENNIAL STATEMENT

2004-07-01

020731000469

2002-07-31

CERTIFICATE OF INCORPORATION

2002-07-31

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts