Search icon

ASTROWORKS, INC.

Company Details

Name: ASTROWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2000 (25 years ago)
Date of dissolution: 20 Nov 2008
Entity Number: 2548513
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: C/O STUART TASH CPA, 31 E 32ND STREET, NEW YORK, NY, United States, 10016
Principal Address: 303 WEST 66TH ST, SUITE 15DE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STUART TASH CPA, 31 E 32ND STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SAM LIEBOWITZ Chief Executive Officer 303 WEST 66TH ST, SUITE 15DE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2002-09-18 2008-11-20 Address ATTN:ANDREW SMALL, 80 BROAD ST 33RD FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2000-08-31 2002-09-18 Address ATTN: JERROLD B. SPIEGEL, ESQ., 488 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081120000548 2008-11-20 SURRENDER OF AUTHORITY 2008-11-20
040913002197 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020918002075 2002-09-18 BIENNIAL STATEMENT 2002-08-01
000831000731 2000-08-31 APPLICATION OF AUTHORITY 2000-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201427 Copyright 2002-02-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-02-25
Termination Date 2003-06-19
Date Issue Joined 2002-10-02
Pretrial Conference Date 2002-11-04
Section 0101
Status Terminated

Parties

Name ASTROWORKS, INC.
Role Plaintiff
Name ASTROEXHIBIT, INC.,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State