Name: | ASTRO DYE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1997 (27 years ago) |
Entity Number: | 2209471 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 925 OOTHCALOOGA ST, PO BOX 788, CALHOUN, GA, United States, 30703 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD R MONTANARO SR | Chief Executive Officer | 925 OOTHCALOOGA ST, PO BOX 788, CALHOUN, GA, United States, 30703 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-17 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-17 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26466 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26467 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
000225002461 | 2000-02-25 | BIENNIAL STATEMENT | 1999-12-01 |
991108000997 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
980811000064 | 1998-08-11 | CERTIFICATE OF AMENDMENT | 1998-08-11 |
971217000509 | 1997-12-17 | APPLICATION OF AUTHORITY | 1997-12-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State