Search icon

FIFTEEN HUNDRED ASTOR CORP.

Company Details

Name: FIFTEEN HUNDRED ASTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2538799
ZIP code: 10469
County: Westchester
Place of Formation: New York
Address: 1500 ASTOR AVE, NEW YORK, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD CAMAC DOS Process Agent 1500 ASTOR AVE, NEW YORK, NY, United States, 10469

Chief Executive Officer

Name Role Address
HOWARD CAMAC Chief Executive Officer 1500 ASTOR AVE, NEW YORK, NY, United States, 10469

History

Start date End date Type Value
2000-08-03 2002-08-07 Address 33 CAPTAIN THEALE ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1702009 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020807002280 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000803000521 2000-08-03 CERTIFICATE OF INCORPORATION 2000-08-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State