Search icon

ASTOR PARKING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ASTOR PARKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1971 (54 years ago)
Date of dissolution: 14 Aug 1998
Entity Number: 313296
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 211 EAST 38TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 EAST 38TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DARRYL MALLAH Chief Executive Officer 211 EAST 38TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1971-08-23 1997-08-29 Address 1 EAST 42ND ST., ROOM 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050729010 2005-07-29 ASSUMED NAME LLC INITIAL FILING 2005-07-29
980814000692 1998-08-14 CERTIFICATE OF MERGER 1998-08-14
970829002091 1997-08-29 BIENNIAL STATEMENT 1997-08-01
928656-4 1971-08-23 CERTIFICATE OF INCORPORATION 1971-08-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-06-30
Type:
FollowUp
Address:
1515 BROADWAY, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-02
Type:
Planned
Address:
1515 BROADWAY, New York -Richmond, NY, 10036
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State