Name: | ASTORIA FUNDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1997 (27 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2187939 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 38 W 32ND ST, STE 500, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 W 32ND ST, STE 500, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SALAMUDDIN AHMAD | Chief Executive Officer | 928 BEATRICE PKWY, EDISON, NJ, United States, 08820 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-02 | 1998-01-08 | Name | NEW YORK FUNDING CORP. |
1997-10-08 | 1998-01-02 | Name | ASTORIA FUNDING CORP. |
1997-10-08 | 1999-10-25 | Address | STE. 1006, 350 5TH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1638810 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
991025002440 | 1999-10-25 | BIENNIAL STATEMENT | 1999-10-01 |
980108000480 | 1998-01-08 | CERTIFICATE OF AMENDMENT | 1998-01-08 |
980102000774 | 1998-01-02 | CERTIFICATE OF AMENDMENT | 1998-01-02 |
971008000594 | 1997-10-08 | CERTIFICATE OF INCORPORATION | 1997-10-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State