Search icon

ASTREL ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 west 56 Street, Apt. 3B, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
DANIEL KALY Chief Executive Officer 1411 NORTH 76TH STREET, #9A, PHILADELPHIA, PA, United States, 19151

History

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)

Filings

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