Search icon

ASTERTON HOLDINGS INC.

Company Details

Name: ASTERTON HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1993 (32 years ago)
Entity Number: 1714577
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022
Address: WILTHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LLYSE DOLGENAS ESQ. DOS Process Agent WILTHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDUARDO ERGAS Chief Executive Officer C/O WIRELESS BERGMAN LLP,, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-07-05 2019-08-01 Address 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-05-08 2019-08-01 Address 310 W 106TH ST, 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2003-05-08 2019-08-01 Address C/O NATHAN BERMAN, 310 W 106TH ST 11A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2003-05-08 2019-07-05 Address 310 W 106TH ST, 11A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1996-02-28 2003-05-08 Address 160 WEST 66TH STREET, SUITE 45BC, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)
1996-02-28 2003-05-08 Address 123 RIVERSIDE DRIVE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-30 2003-05-08 Address 645 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801002006 2019-08-01 BIENNIAL STATEMENT 2019-03-01
190705000118 2019-07-05 CERTIFICATE OF CHANGE 2019-07-05
070328003151 2007-03-28 BIENNIAL STATEMENT 2007-03-01
060217003116 2006-02-17 BIENNIAL STATEMENT 2005-03-01
030508002721 2003-05-08 BIENNIAL STATEMENT 2003-03-01
970519002249 1997-05-19 BIENNIAL STATEMENT 1997-03-01
960228002163 1996-02-28 BIENNIAL STATEMENT 1995-03-01
930330000479 1993-03-30 CERTIFICATE OF INCORPORATION 1993-03-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State