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
Name | Role | Address |
---|---|---|
LLYSE DOLGENAS ESQ. | DOS Process Agent | WILTHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EDUARDO ERGAS | Chief Executive Officer | C/O WIRELESS BERGMAN LLP,, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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