Entity Name: | ASHLEY STEWART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 May 2014 (11 years ago) |
Document Number: | F14000002032 |
FEI/EIN Number |
465275153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 Meadowland Parkway, Secaucus, NJ, 07094, US |
Mail Address: | 150 Meadowland Parkway, Secaucus, NJ, 07094, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Larson Chris | Director | 150 Meadowland Parkway, Secaucus, NJ, 07094 |
Sheinbaum Gary | Director | 150 Meadowland Parkway, Secaucus, NJ, 07094 |
Gaskins Kristen | President | 150 Meadowland Parkway, Secaucus, NJ, 07094 |
Abate Michael | Director | 150 Meadowland Parkway, Secaucus, NJ, 07094 |
Parks Robert | Treasurer | 150 Meadowland Parkway, Secaucus, NJ, 07094 |
Koenig Theodore | Director | 150 Meadowland Parkway, Secaucus, NJ, 07094 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000069858 | ASHLEY STEWART | EXPIRED | 2014-07-07 | 2024-12-31 | - | 150 MEADOWLANDS PARKWAY, SECAUCUS, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 150 Meadowland Parkway, Secaucus, NJ 07094 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 150 Meadowland Parkway, Secaucus, NJ 07094 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 150 Meadowland Parkway, SECAUCUS, NJ 07094 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 150 Meadowland Parkway, SECAUCUS, NJ 07094 | - |
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 Jun 2025
Sources: Florida Department of State