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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DARRYL MALLAH | Chief Executive Officer | 211 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11785177 | 0215000 | 1975-06-30 | 1515 BROADWAY, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
11785078 | 0215000 | 1975-06-02 | 1515 BROADWAY, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-06-06 |
Abatement Due Date | 1975-06-12 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State