ASTADIA, INC.
Branch
Name: | ASTADIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2000 (25 years ago) |
Date of dissolution: | 09 Jan 2019 |
Branch of: | ASTADIA, INC., Florida (Company Number F18000003778) |
Entity Number: | 2560027 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 12724 GRAN BAY PARKWAY WEST, SUITE 300, JACKSONVILLE, FL, United States, 32258 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ASTADIA, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SCOTT SILK | Chief Executive Officer | 12724 GRAN BAY PARKWAY WEST, SUITE 300, JACKSONVILLE, FL, United States, 32258 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2018-10-15 | Address | 12724 GRAN BAY PARKWAY WEST, SUITE 300, JACKSONVILLE, FL, 32258, USA (Type of address: Chief Executive Officer) |
2014-06-30 | 2016-10-03 | Address | 12724 GRAN BAY PKWAY, SUITE 300, JACKSONVILLE, FL, 32258, USA (Type of address: Principal Executive Office) |
2014-06-30 | 2016-10-03 | Address | 12724 GRAN BAY PKWAY, SUITE 300, JACKSONVILLE, FL, 32258, USA (Type of address: Chief Executive Officer) |
2010-11-22 | 2018-10-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32029 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190109000636 | 2019-01-09 | CERTIFICATE OF TERMINATION | 2019-01-09 |
181015006506 | 2018-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
161003008096 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
150429000152 | 2015-04-29 | CERTIFICATE OF AMENDMENT | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State