Search icon

ASTRA COAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 MAIN ST, STE 201, HUNTINGTON BEACH, CA, United States, 92641

Chief Executive Officer

Name Role Address
CLIFFORD L WINGET Chief Executive Officer 301 MAIN ST, STE 201, HUNTINGTON BEACH, CA, United States, 92641

History

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)

Filings

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