Name: | ASTRO MFG. CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1995 (30 years ago) |
Date of dissolution: | 25 Oct 2000 |
Entity Number: | 1898209 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | PO BOX 189, RTE 66N, SHIPPENVILLE, PA, United States, 16254 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL R MURPHY | Chief Executive Officer | PO BOX 300, ADDISON, AL, United States, 35540 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-26 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-02-28 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-02-28 | 1997-03-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001025000067 | 2000-10-25 | CERTIFICATE OF TERMINATION | 2000-10-25 |
991108001001 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
970326002221 | 1997-03-26 | BIENNIAL STATEMENT | 1997-02-01 |
950228000044 | 1995-02-28 | APPLICATION OF AUTHORITY | 1995-02-28 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State