ASTIVIDA CONSTRUCTION, INC.

Name: | ASTIVIDA CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2003 (22 years ago) |
Entity Number: | 2901715 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 214 80TH STREET, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MAROPAKIS | DOS Process Agent | 214 80TH STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
GEORGE MAROPAKIS | Chief Executive Officer | 214 80TH STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 214 80TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 214 80 STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2022-04-07 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-06-26 | 2024-11-06 | Address | 214 80 STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2015-06-26 | Address | 586 74TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106001912 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
210505060741 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
150626006098 | 2015-06-26 | BIENNIAL STATEMENT | 2015-05-01 |
130506006996 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
120209000671 | 2012-02-09 | ANNULMENT OF DISSOLUTION | 2012-02-09 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State