Name: | ASTREL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1997 (28 years ago) |
Entity Number: | 2166140 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 419 west 56 Street, Apt. 3B, New York, NY, United States, 10019 |
Principal Address: | 1411 North 76th Street, , #9A, Phaildephia, PA, United States, 19151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 west 56 Street, Apt. 3B, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DANIEL KALY | Chief Executive Officer | 1411 NORTH 76TH STREET, #9A, PHILADELPHIA, PA, United States, 19151 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-08-29 | Address | 1411 NORTH 76TH STREET, #9A, PHILADELPHIA, PA, 19151, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2024-08-29 | Address | 119 ALTAMOUNT AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2006-08-09 | 2024-08-29 | Address | ATTN: DANIEL KALY, 419 WEST 56TH STREET, #3B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-08-09 | 2024-08-29 | Address | 119 ALTAMOUNT AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2001-07-11 | 2006-08-09 | Address | ATTN: DANIEL KALY, RADIO CITY STATION PO BOX 1528, NEW YORK, NY, 10101, 1528, USA (Type of address: Service of Process) |
1999-07-23 | 2006-08-09 | Address | 112 CRYSTAL BEACH BLVD, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer) |
1999-07-23 | 2006-08-09 | Address | 112 CRYSTAL BEACH BLVD, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office) |
1999-07-23 | 2001-07-11 | Address | P.O. BOX 1528, RADIO CITY STATION, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-07-28 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-07-28 | 1999-07-23 | Address | 419 WEST 56 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829002252 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
070802002159 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
060809002517 | 2006-08-09 | BIENNIAL STATEMENT | 2005-07-01 |
030801002175 | 2003-08-01 | BIENNIAL STATEMENT | 2003-07-01 |
010711002604 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
990723002201 | 1999-07-23 | BIENNIAL STATEMENT | 1999-07-01 |
970728000607 | 1997-07-28 | CERTIFICATE OF INCORPORATION | 1997-07-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State