ASTORIA WESTWAY CORP.

Name: | ASTORIA WESTWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1998 (27 years ago) |
Date of dissolution: | 03 Apr 2013 |
Entity Number: | 2214084 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 VERBENA AVENUE, STE 100, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN ARKER | Chief Executive Officer | 15 VERBENA AVENUE, STE 100, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 VERBENA AVENUE, STE 100, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-10 | 2010-02-01 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2010-02-01 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2000-02-10 | 2010-02-01 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1999-09-17 | 2000-02-10 | Address | 930 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1998-01-05 | 1999-09-17 | Address | 1015 CEDAR LANE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403000088 | 2013-04-03 | CERTIFICATE OF DISSOLUTION | 2013-04-03 |
120711003158 | 2012-07-11 | BIENNIAL STATEMENT | 2012-01-01 |
100201003057 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080123002505 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060209003166 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State