AUSTRO MOLD, INC.
Headquarter
Name: | AUSTRO MOLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1996 (29 years ago) |
Entity Number: | 2044930 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3 RUTTER STREET, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 RUTTER STREET, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
NATHAN R DANDORA | Chief Executive Officer | 2751 SOUTHAMPTON RD, PHILADELPIA, PA, United States, 19154 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-10 | 2015-04-02 | Address | 2751 SOUTHAMPTON RD, PHILADELPIA, PA, 19154, USA (Type of address: Chief Executive Officer) |
1999-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2000-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-07-02 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-07-02 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24222 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150402002027 | 2015-04-02 | BIENNIAL STATEMENT | 2014-07-01 |
120726006164 | 2012-07-26 | BIENNIAL STATEMENT | 2012-07-01 |
100818002152 | 2010-08-18 | BIENNIAL STATEMENT | 2010-07-01 |
080722003348 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State