Search icon

ASTRA BUSINESS SERVICES PRIVATE LIMITED

Company Details

Name: ASTRA BUSINESS SERVICES PRIVATE LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2004 (20 years ago)
Entity Number: 3109677
ZIP code: 12260
County: New York
Place of Formation: India
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 14625 , Rudolph Dadey Dr, Charlotte, NC, United States, 28277

Contact Details

Phone +1 678-740-0459

Phone +1 866-396-0974

Phone +1 866-823-1670

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
RAKESH KUMAR Chief Executive Officer 14625 , RUDOLPH DADEY DR, CHARLOTTE, NC, United States, 28277

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Licenses

Number Status Type Date End date
1466083-DCA Active Business 2013-05-29 2025-01-31
1423820-DCA Inactive Business 2012-04-02 2015-01-31
1342166-DCA Inactive Business 2010-01-06 2011-01-31
1187978-DCA Inactive Business 2005-01-20 2013-01-31

History

Start date End date Type Value
2024-10-11 2024-10-09 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-10-11 2024-10-11 Address 14625 , RUDOLPH DADEY DR, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-09 Address H-171, SECTOR-63, NOIDA, UTTAR PRADESH, 20130, 1, IND (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address H-171, SECTOR-63, NOIDA, UTTAR PRADESH, 20130, 1, IND (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address H-171, SECTOR-63, NOIDA, UTTAR PRADESH, IND (Type of address: Chief Executive Officer)
2024-10-11 2024-10-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-10-11 2024-10-09 Address H-171, SECTOR-63, NOIDA, UTTAR PRADESH, IND (Type of address: Chief Executive Officer)
2024-10-11 2024-10-09 Address 14625 , RUDOLPH DADEY DR, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 14625 , RUDOLPH DADEY DR, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address H-171, SECTOR-63, NOIDA, UTTAR PRADESH, IND (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009001517 2024-10-09 BIENNIAL STATEMENT 2024-10-09
241011002207 2024-10-02 CERTIFICATE OF CHANGE BY AGENT 2024-10-02
221003003631 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201013060900 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181002006834 2018-10-02 BIENNIAL STATEMENT 2018-10-01
170214000689 2017-02-14 CERTIFICATE OF CHANGE 2017-02-14
161003006807 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141007006112 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121002006012 2012-10-02 BIENNIAL STATEMENT 2012-10-01
101014002858 2010-10-14 BIENNIAL STATEMENT 2010-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592055 RENEWAL INVOICED 2023-02-01 150 Debt Collection Agency Renewal Fee
3316795 RENEWAL INVOICED 2021-04-08 150 Debt Collection Agency Renewal Fee
2974915 RENEWAL INVOICED 2019-02-04 150 Debt Collection Agency Renewal Fee
2545047 RENEWAL INVOICED 2017-02-01 150 Debt Collection Agency Renewal Fee
2021115 LICENSE REPL INVOICED 2015-03-18 15 License Replacement Fee
1982890 RENEWAL INVOICED 2015-02-13 150 Debt Collection Agency Renewal Fee
1248707 LICENSE INVOICED 2013-05-29 150 Debt Collection License Fee
1226254 RENEWAL INVOICED 2013-01-03 150 Debt Collection Agency Renewal Fee
1226253 CNV_TFEE INVOICED 2013-01-03 3.740000009536743 WT and WH - Transaction Fee
1139310 LICENSE INVOICED 2012-04-14 75 Debt Collection License Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State