Name: | ASTORIA TERMINAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1912 (113 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 30321 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 N. COLUMBUS AVE., MOUNT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
HOWARD P. STURMAN | DOS Process Agent | 200 N. COLUMBUS AVE., MOUNT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
1953-01-30 | 1954-04-28 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1953-01-30 | 1953-01-30 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 100 |
1953-01-30 | 1954-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1953-01-30 | 1954-04-28 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 5 |
1953-01-30 | 1953-01-30 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190628059 | 2019-06-28 | ASSUMED NAME CORP INITIAL FILING | 2019-06-28 |
DP-784738 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A249346-2 | 1975-07-24 | CERTIFICATE OF AMENDMENT | 1975-07-24 |
90821 | 1958-01-02 | CERTIFICATE OF AMENDMENT | 1958-01-02 |
8722-32 | 1954-04-28 | CERTIFICATE OF AMENDMENT | 1954-04-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State