Search icon

ASTON, INC.

Headquarter

Company Details

Name: ASTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1989 (36 years ago)
Date of dissolution: 19 Aug 1998
Entity Number: 1359241
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 333 CENTRAL PARK WEST, APT 116, NEW YORK, NY, United States, 10025
Principal Address: 333 CENTRAL PARK WEST, APT 116, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 333 CENTRAL PARK WEST, APT 116, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
PAUL ALLEN Chief Executive Officer C/O ASTON LIMITED PARTNERS, 950 3RD AVENUE 30TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0530740
State:
CONNECTICUT

History

Start date End date Type Value
1992-07-07 1996-01-09 Name P H A INC.
1989-06-07 1992-07-07 Name ALLEN, TANDON & COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
980819000021 1998-08-19 CERTIFICATE OF DISSOLUTION 1998-08-19
960109000219 1996-01-09 CERTIFICATE OF AMENDMENT 1996-01-09
930629002581 1993-06-29 BIENNIAL STATEMENT 1993-06-01
920707000341 1992-07-07 CERTIFICATE OF AMENDMENT 1992-07-07
C019996-2 1989-06-07 CERTIFICATE OF INCORPORATION 1989-06-07

Court Cases

Court Case Summary

Filing Date:
1988-06-03
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ITALIA
Party Role:
Plaintiff
Party Name:
ASTON, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State