Entity Number 3419421
Status Active
Name105 AINSLIE CORPORATION
CountyKings
Date of registration 02 Oct 2006 (18 years ago) 02 Oct 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 636 BROADWAY SUITE 610, NEW YORK, NY, United States, 10012
Address ZIP code 10012
Principal Address 636 BROADWAY, SUITE 610, NEW YORK, NY, United States, 10012
Principal Address ZIP code 10012
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
STEVEN HASKELL
Chief Executive Officer
636 BROADWAY, SUITE 610, NEW YORK, NY, United States, 10012
105 AINSLIE CORPORATION
DOS Process Agent
636 BROADWAY SUITE 610, NEW YORK, NY, United States, 10012
2016-10-03
2022-10-18
Address
636 BROADWAY SUITE 820, SUITE 820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-10-02
2022-10-18
Address
636 BROADWAY, SUITE 820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-10-02
2016-10-03
Address
636 BROADWAY, SUITE 820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-10-02
2022-02-08
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-02
2008-10-02
Address
423 95TH ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
221227000929
2022-12-27
BIENNIAL STATEMENT
2022-10-01
221018000083
2022-02-08
CERTIFICATE OF CHANGE BY ENTITY
2022-02-08
201005062470
2020-10-05
BIENNIAL STATEMENT
2020-10-01
181004007015
2018-10-04
BIENNIAL STATEMENT
2018-10-01
161003008263
2016-10-03
BIENNIAL STATEMENT
2016-10-01
141001006308
2014-10-01
BIENNIAL STATEMENT
2014-10-01
121005006926
2012-10-05
BIENNIAL STATEMENT
2012-10-01
101117002825
2010-11-17
BIENNIAL STATEMENT
2010-10-01
081002002756
2008-10-02
BIENNIAL STATEMENT
2008-10-01
061002000423
2006-10-02
CERTIFICATE OF INCORPORATION
2006-10-02
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts