ASTROPAVE INC.

Name: | ASTROPAVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1995 (30 years ago) |
Date of dissolution: | 15 Oct 2008 |
Entity Number: | 1906998 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 157 HAMLIN CENTER ROAD, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES FAIRCHILD | Chief Executive Officer | 157 HAMLIN CENTER ROAD, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 HAMLIN CENTER ROAD, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-15 | 2007-04-17 | Address | 157 HAMLIN CENTER RD, HILTON, NY, 14468, 9124, USA (Type of address: Principal Executive Office) |
2006-05-15 | 2007-04-17 | Address | 157 HAMLIN CENTER RD, HILTON, NY, 14468, 9124, USA (Type of address: Chief Executive Officer) |
2006-05-15 | 2007-04-17 | Address | 157 HAMLIN CENTER RD, HILTON, NY, 14468, 9124, USA (Type of address: Service of Process) |
2006-05-05 | 2006-05-15 | Address | C/O JAMES FAIRCHILD, 157 HAMLIN CENTER ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process) |
1997-03-31 | 2006-05-15 | Address | 431 HUFFER RD, HILTON, NY, 14468, 9509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081015000905 | 2008-10-15 | CERTIFICATE OF DISSOLUTION | 2008-10-15 |
070417002891 | 2007-04-17 | BIENNIAL STATEMENT | 2007-03-01 |
060515003042 | 2006-05-15 | BIENNIAL STATEMENT | 2005-03-01 |
060505001508 | 2006-05-05 | CERTIFICATE OF CHANGE | 2006-05-05 |
030311002366 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State