Search icon

ASHLEY STEWART, INC.

Company Details

Entity Name: ASHLEY STEWART, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 May 2014 (11 years ago)
Document Number: F14000002032
FEI/EIN Number 465275153
Address: 150 Meadowland Parkway, SECAUCUS, NJ, 07094, US
Mail Address: 150 Meadowland Parkway, SECAUCUS, NJ, 07094, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
PARKS ROBERT Treasurer 150 Meadowland Parkway, SECAUCUS, NJ, 07094

President

Name Role Address
GASKINS KRISTEN President 150 Meadowland Parkway, SECAUCUS, NJ, 07094

Secretary

Name Role Address
ABATE MICHAEL Secretary 150 Meadowland Parkway, SECAUCUS, NJ, 07094

Director

Name Role Address
SHEINBAUM GARY Director 150 Meadowland Parkway, SECAUCUS, NJ, 07094
KOENIG THEODORE Director 150 Meadowland Parkway, SECAUCUS, NJ, 07094
LARSON CHRIS Director 150 Meadowland Parkway, SECAUCUS, NJ, 07094

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069858 ASHLEY STEWART EXPIRED 2014-07-07 2024-12-31 No data 150 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 150 Meadowland Parkway, Secaucus, NJ 07094 No data
CHANGE OF MAILING ADDRESS 2025-01-10 150 Meadowland Parkway, Secaucus, NJ 07094 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 150 Meadowland Parkway, SECAUCUS, NJ 07094 No data
CHANGE OF MAILING ADDRESS 2023-02-21 150 Meadowland Parkway, SECAUCUS, NJ 07094 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State