Search icon

ASHLEY ONE, INC.

Company Details

Entity Name: ASHLEY ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Sep 1999 (25 years ago)
Date of dissolution: 06 May 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 May 2002 (23 years ago)
Document Number: F99000004713
FEI/EIN Number 650942730
Address: 6551 PARK OF COMMERCE BLVD. N.W., BOCA RATON, FL, 33487
Mail Address: P O BOX 5028, BOCA RATON, FL, 33431-0828
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

President

Name Role Address
DIRCKS THOMAS C President 535 MADISON AVE., 28TH FLOOR, NEW YORK, NY, 10022

Chairman

Name Role Address
DIRCKS THOMAS C Chairman 535 MADISON AVE., 28TH FLOOR, NEW YORK, NY, 10022

Director

Name Role Address
DIRCKS THOMAS C Director 535 MADISON AVE., 28TH FLOOR, NEW YORK, NY, 10022
LIVERS LORI A Director 535 MADISON AVE., 28TH FLOOR, NEW YORK, NY, 10022
FAGIN A. LAWRENCE Director 535 MADISON AVE., 28TH FLOOR, NEW YORK, NY, 10022

Vice President

Name Role Address
LIVERS LORI A Vice President 535 MADISON AVE., 28TH FLOOR, NEW YORK, NY, 10022

Treasurer

Name Role Address
LIVERS LORI A Treasurer 535 MADISON AVE., 28TH FLOOR, NEW YORK, NY, 10022

Secretary

Name Role Address
RUBIN STEPHEN W Secretary 1585 BROADWAY, STES. 22-30, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-05-06 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 2000-03-08 6551 PARK OF COMMERCE BLVD. N.W., BOCA RATON, FL 33487 No data

Documents

Name Date
Withdrawal 2002-05-06
ANNUAL REPORT 2000-03-08
Foreign Profit 1999-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State