ASTDC INC.

Name: | ASTDC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1997 (28 years ago) |
Entity Number: | 2101395 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 12 E 49TH STREET 11TH FLOOR, New York, NY, United States, 10017 |
Contact Details
Phone +1 718-930-1895
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASTDC INC. | DOS Process Agent | 12 E 49TH STREET 11TH FLOOR, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LI FENG MAO (GREEN CARD A-073055389) | Chief Executive Officer | 12 E 49TH STREET 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2070205-DCA | Active | Business | 2018-04-30 | 2023-07-31 |
1471891-DCA | Inactive | Business | 2013-08-21 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-06 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-13 | 2017-10-10 | Address | 18-53 COLLEGE POINT BLVD #33, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2013-03-13 | 2017-10-10 | Address | 18-53 COLLEGE POINT BLVD #33, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2011-02-18 | 2013-03-13 | Address | 18-53 COLLEGE POINT BLVD / #33, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230109004288 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210910002423 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
190212060061 | 2019-02-12 | BIENNIAL STATEMENT | 2019-01-01 |
180112000528 | 2018-01-12 | CERTIFICATE OF AMENDMENT | 2018-01-12 |
171010006613 | 2017-10-10 | BIENNIAL STATEMENT | 2017-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3352532 | RENEWAL | INVOICED | 2021-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
3060408 | RENEWAL | INVOICED | 2019-07-11 | 340 | Secondhand Dealer General License Renewal Fee |
2781641 | LICENSE | INVOICED | 2018-04-25 | 255 | Secondhand Dealer General License Fee |
2781643 | FINGERPRINT | INVOICED | 2018-04-25 | 75 | Fingerprint Fee |
2114614 | RENEWAL | INVOICED | 2015-06-26 | 340 | Secondhand Dealer General License Renewal Fee |
1254177 | LICENSE | INVOICED | 2013-08-21 | 340 | Secondhand Dealer General License Fee |
1254178 | FINGERPRINT | INVOICED | 2013-08-20 | 75 | Fingerprint Fee |
67076 | PL VIO | INVOICED | 2006-03-02 | 65 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State