Name: | ASTORIA SPORTS COMPLEX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1992 (33 years ago) |
Date of dissolution: | 25 May 2022 |
Entity Number: | 1668993 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 34-38 38TH ST, ASTORIA, NY, United States, 11101 |
Address: | 57-43 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE POLISENO | DOS Process Agent | 57-43 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
STEVE POLISENO | Chief Executive Officer | 57-43 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-03 | 2022-11-01 | Address | 57-43 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
1996-09-03 | 2022-11-01 | Address | 57-43 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
1996-09-03 | 2002-08-20 | Address | 57-43 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
1993-11-05 | 1996-09-03 | Address | 57-43 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
1993-11-05 | 1996-09-03 | Address | 57-43 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101000140 | 2022-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-25 |
140917006348 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
121022002012 | 2012-10-22 | BIENNIAL STATEMENT | 2012-09-01 |
100914002673 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080825002516 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State