Name: | ASTORIA HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1958 (66 years ago) |
Entity Number: | 115277 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 57 manhasset avenue, MANHASSET, NY, United States, 11030 |
Principal Address: | 2181 RALPH AVENUE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 manhasset avenue, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
HOWARD MINTZ | Chief Executive Officer | 2181 RALPH AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-08 | 2021-08-18 | Address | 2181 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2006-12-12 | 2021-08-18 | Address | 2181 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2006-12-12 | 2014-12-08 | Address | 2181 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2005-01-24 | 2006-12-12 | Address | 2181 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1996-12-30 | 2005-01-24 | Address | 2181 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210818000138 | 2021-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-17 |
141208006889 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130108002060 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
101215002420 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081204002854 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State