Search icon

ASTOR REALTY CORP.

Company Details

Name: ASTOR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1998 (27 years ago)
Date of dissolution: 21 Apr 2014
Entity Number: 2239304
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-52 49TH ST., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-52 49TH ST., WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
CLAUDIA GRZIC Chief Executive Officer 50-52 49TH ST., WOODSIDE, NY, United States, 11377

Licenses

Number Type End date
10301215762 ASSOCIATE BROKER 2026-02-04
31OR0963101 CORPORATE BROKER 2025-06-13
109915330 REAL ESTATE PRINCIPAL OFFICE No data
10401293808 REAL ESTATE SALESPERSON 2026-09-11
10401245950 REAL ESTATE SALESPERSON 2027-01-31

History

Start date End date Type Value
2000-04-24 2008-03-04 Address 145-48 17TH ROAD, WHITESTONE, NY, 11357, 3027, USA (Type of address: Chief Executive Officer)
2000-04-24 2008-03-04 Address C/O BORIS GRZIC, 145-48 17TH ROAD, WHITESTONE, NY, 11357, 3027, USA (Type of address: Principal Executive Office)
1998-03-17 2008-03-04 Address 145-48 17TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421000578 2014-04-21 CERTIFICATE OF DISSOLUTION 2014-04-21
120503003151 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100429002935 2010-04-29 BIENNIAL STATEMENT 2010-03-01
080304003029 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060321002823 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040315002711 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020312002370 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000424002849 2000-04-24 BIENNIAL STATEMENT 2000-03-01
980317000313 1998-03-17 CERTIFICATE OF INCORPORATION 1998-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-21 No data 3185 32ND ST, Queens, ASTORIA, NY, 11106 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206612 OL VIO INVOICED 2013-05-16 300 OL - Other Violation

Date of last update: 21 Jan 2025

Sources: New York Secretary of State