Name: | ASTRO ELECTROPLATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1968 (57 years ago) |
Date of dissolution: | 19 Jul 2019 |
Entity Number: | 220578 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 171 4TH AVENUE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 11
Share Par Value 34
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 4TH AVENUE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LEONARD SEID | Chief Executive Officer | 4 GILBERT ROAD, GREAT NECK, NY, United States, 11426 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-26 | 2019-02-26 | Address | 170 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1993-08-26 | 2019-02-26 | Address | 170 CENTRAL AVENUE, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1982-09-16 | 1982-09-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1982-09-16 | 1982-09-16 | Shares | Share type: PAR VALUE, Number of shares: 11, Par value: 34 |
1968-03-06 | 1982-09-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190719000473 | 2019-07-19 | CERTIFICATE OF MERGER | 2019-07-19 |
190226002016 | 2019-02-26 | BIENNIAL STATEMENT | 2018-03-01 |
20091019024 | 2009-10-19 | ASSUMED NAME CORP INITIAL FILING | 2009-10-19 |
040322002792 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
020225003091 | 2002-02-25 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State