Search icon

ASTER & LEBOW REALTY, CORP.

Company Details

Name: ASTER & LEBOW REALTY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1997 (27 years ago)
Date of dissolution: 04 Dec 2008
Entity Number: 2213138
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 11 PARK PL, NEW YORK, NY, United States, 10007
Principal Address: 7 EAST 14TH ST, APT 1610, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POLLACK & SHARON LLP DOS Process Agent 11 PARK PL, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
RICHARD S LEBOW Chief Executive Officer 7 EAST 14TH ST, APT 1610, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2000-01-13 2001-12-12 Address 7 E 14TH ST, APT 729, NEW YORK, NY, 10003, 3123, USA (Type of address: Chief Executive Officer)
2000-01-13 2001-12-12 Address 7 E 14TH ST, APT 729, NEW YORK, NY, 10003, 3123, USA (Type of address: Principal Executive Office)
1998-01-05 1998-03-06 Name ASTOR & LEBOW REALTY, CORP.
1997-12-31 1998-01-05 Name ASTOR & LEBAN REALTY, CORP.
1997-12-31 2000-01-13 Address 11 PARK PLACE, STE. 600, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081204000706 2008-12-04 CERTIFICATE OF DISSOLUTION 2008-12-04
011212002255 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000113002283 2000-01-13 BIENNIAL STATEMENT 1999-12-01
980306000209 1998-03-06 CERTIFICATE OF AMENDMENT 1998-03-06
980105000396 1998-01-05 CERTIFICATE OF AMENDMENT 1998-01-05
971231000516 1997-12-31 CERTIFICATE OF INCORPORATION 1997-12-31

Date of last update: 21 Jan 2025

Sources: New York Secretary of State