Search icon

AVA ASTRO CORP.

Company Details

Name: AVA ASTRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2315672
ZIP code: 12839
County: Warren
Place of Formation: New York
Address: 72 HARRISON AVE, HUDSON FALLS, NY, United States, 12839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 HARRISON AVE, HUDSON FALLS, NY, United States, 12839

Chief Executive Officer

Name Role Address
JAMES E BAROT JR Chief Executive Officer 72 HARRISON AVE, HUDSON FALLS, NY, United States, 12839

History

Start date End date Type Value
2000-11-08 2004-12-13 Address 26 GRAVES ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2000-11-08 2004-12-13 Address 26 GRAVES ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1998-11-13 2004-12-13 Address 26 GRAVES ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144790 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
081105002504 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061027003116 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041213002965 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021028002573 2002-10-28 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCSB134110SU0288
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2010-03-12
Description:
SCIENTIFIC CCD CAMERA
Naics Code:
423410: PHOTOGRAPHIC EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6710: CAMERAS, MOTION PICTURE

Date of last update: 31 Mar 2025

Sources: New York Secretary of State