Search icon

ASTOR REALTY CORP.

Company claim

Is this your business?

Get access!

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

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State