Search icon

ASTORIA HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 manhasset avenue, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
HOWARD MINTZ Chief Executive Officer 2181 RALPH AVENUE, BROOKLYN, NY, United States, 11234

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2014-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MONGE
Party Role:
Plaintiff
Party Name:
ASTORIA HOLDING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State