Name: | ASTRID OFFSET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1955 (70 years ago) |
Date of dissolution: | 22 Sep 1999 |
Entity Number: | 102724 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 525 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 526 W 52ND ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ERIC ROSENBAUM | Chief Executive Officer | 525 W 52ND ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1955-03-22 | 1995-07-18 | Address | 316 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171221002 | 2017-12-21 | ASSUMED NAME CORP INITIAL FILING | 2017-12-21 |
990922000755 | 1999-09-22 | CERTIFICATE OF MERGER | 1999-09-22 |
990312002410 | 1999-03-12 | BIENNIAL STATEMENT | 1999-03-01 |
980226000828 | 1998-02-26 | CERTIFICATE OF MERGER | 1998-02-26 |
970311002140 | 1997-03-11 | BIENNIAL STATEMENT | 1997-03-01 |
950718002332 | 1995-07-18 | BIENNIAL STATEMENT | 1994-03-01 |
8971-124 | 1955-03-22 | CERTIFICATE OF INCORPORATION | 1955-03-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11755089 | 0215000 | 1977-01-05 | 34 HUBERT STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11724945 | 0215000 | 1976-12-13 | 34 HUBERT STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-12-15 |
Abatement Due Date | 1976-12-31 |
Current Penalty | 175.0 |
Initial Penalty | 550.0 |
Contest Date | 1977-01-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-12-15 |
Abatement Due Date | 1976-12-18 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-12-15 |
Abatement Due Date | 1976-12-21 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-12-15 |
Abatement Due Date | 1976-12-21 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100217 B04 I |
Issuance Date | 1976-12-15 |
Abatement Due Date | 1976-12-21 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1976-12-15 |
Abatement Due Date | 1976-12-21 |
Nr Instances | 6 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-12-15 |
Abatement Due Date | 1976-12-31 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100157 D03 III |
Issuance Date | 1976-12-15 |
Abatement Due Date | 1976-12-31 |
Nr Instances | 6 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State