Name: | ASTRA COAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1993 (31 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1781540 |
ZIP code: | 92641 |
County: | New York |
Place of Formation: | New York |
Address: | 301 MAIN ST, STE 201, HUNTINGTON BEACH, CA, United States, 92641 |
Principal Address: | 301 MAIN ST, STE 201, HUNTINGTON BEACH, CA, United States, 92648 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 MAIN ST, STE 201, HUNTINGTON BEACH, CA, United States, 92641 |
Name | Role | Address |
---|---|---|
CLIFFORD L WINGET | Chief Executive Officer | 301 MAIN ST, STE 201, HUNTINGTON BEACH, CA, United States, 92641 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-08 | 2000-01-19 | Address | ASTRA OIL, 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
1996-01-08 | 2000-01-19 | Address | ASTRA OIL, 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
1996-01-08 | 2000-01-19 | Address | ASTRA OIL, 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
1993-12-22 | 1996-01-08 | Address | ATTN: ROBERT H. BLOOM, 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1584140 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000119002620 | 2000-01-19 | BIENNIAL STATEMENT | 1999-12-01 |
971208002204 | 1997-12-08 | BIENNIAL STATEMENT | 1997-12-01 |
960108002280 | 1996-01-08 | BIENNIAL STATEMENT | 1995-12-01 |
931222000020 | 1993-12-22 | CERTIFICATE OF INCORPORATION | 1993-12-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State