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
Name | Role | Address |
---|---|---|
POLLACK & SHARON LLP | DOS Process Agent | 11 PARK PL, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
RICHARD S LEBOW | Chief Executive Officer | 7 EAST 14TH ST, APT 1610, NEW YORK, NY, United States, 10003 |
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) |
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