Search icon

ASTRA TRADING LTD.

Company Details

Name: ASTRA TRADING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1792427
ZIP code: 11797
County: Queens
Place of Formation: New York
Address: 20 CROSSWAYS PARK N, STE 412, WOODBURY, NY, United States, 11797
Principal Address: #8 MICHAEL CT, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILD, MANEY & CAMERA DOS Process Agent 20 CROSSWAYS PARK N, STE 412, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
DOINA RUBINSTEIN Chief Executive Officer 45-52 43RD ST, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2002-02-08 2012-05-15 Address #8 MICHAEL CT, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2000-02-29 2012-05-15 Address 45-52 43RD ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2000-02-29 2002-02-08 Address #8 MICHAEL CT, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1996-04-16 2000-02-29 Address DOINA RUBINSTEIN, 45-52 43RD ST, SUNNYSIDE, NY, 11104, 2610, USA (Type of address: Chief Executive Officer)
1996-04-16 2000-02-29 Address 45-52 43RD ST, SUNNYSIDE, NY, 11104, 2610, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2142317 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120515002562 2012-05-15 BIENNIAL STATEMENT 2012-02-01
080207002915 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060302002559 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040126002709 2004-01-26 BIENNIAL STATEMENT 2004-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State