Search icon

ASHFORTH PROPERTIES INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ASHFORTH PROPERTIES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Domesticated
Date Formed: 02 Jan 1973
Business ALEI: 0096261
Annual report due: 02 Jan 2025
Business address: 707 SUMMER STREET, STAMFORD, CT, 06901, United States
Mailing address: 707 SUMMER STREET, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 109782
E-Mail: legalnotices@ashforth.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
ALBERT B. ASHFORTH, INC. Agent

Officer

Name Role Business address Residence address
J. RYAN HARVEY Officer 707 SUMMER STREET, STAMFORD, CT, 06901, United States 180 STAMFORD AVENUE, STAMFORD, CT, 06902, United States

Director

Name Role Business address Residence address
J. RYAN HARVEY Director 707 SUMMER STREET, STAMFORD, CT, 06901, United States 180 STAMFORD AVENUE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012678565 2024-07-01 2024-07-01 Domestication Certificate of Domestication -
BF-0012044893 2024-01-19 - Annual Report Annual Report -
BF-0011078723 2023-01-10 - Annual Report Annual Report -
BF-0010518385 2022-03-23 2022-03-23 Amendment Certificate of Amendment -
BF-0010173938 2022-01-03 - Annual Report Annual Report 2022
0007057211 2021-01-07 - Annual Report Annual Report 2021
0006714555 2020-01-07 - Annual Report Annual Report 2020
0006348655 2019-01-30 - Annual Report Annual Report 2019
0006079950 2018-02-15 - Annual Report Annual Report 2018
0005739725 2017-01-13 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information