Name: | A ASTERISK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1987 (37 years ago) |
Entity Number: | 1168828 |
ZIP code: | 11563 |
County: | Queens |
Place of Formation: | New York |
Address: | POST OFFICE BOX 531, LYNBROOK, NY, United States, 11563 |
Principal Address: | 444 MADISON AVE, SUITE 601, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY AKRONGOLD | Chief Executive Officer | PO BOX 531, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 531, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-30 | 2013-06-04 | Address | 415 MADISON AVENUE / #1301, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1987-12-03 | 2005-11-02 | Address | 110-15 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130604006069 | 2013-06-04 | BIENNIAL STATEMENT | 2011-12-01 |
110630002907 | 2011-06-30 | BIENNIAL STATEMENT | 2009-12-01 |
051102000365 | 2005-11-02 | CERTIFICATE OF CHANGE | 2005-11-02 |
051004000369 | 2005-10-04 | ANNULMENT OF DISSOLUTION | 2005-10-04 |
051004000373 | 2005-10-04 | CERTIFICATE OF AMENDMENT | 2005-10-04 |
DP-1366461 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940615000396 | 1994-06-15 | ANNULMENT OF DISSOLUTION | 1994-06-15 |
DP-1005545 | 1994-03-23 | DISSOLUTION BY PROCLAMATION | 1994-03-23 |
B574480-3 | 1987-12-03 | CERTIFICATE OF INCORPORATION | 1987-12-03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State