Name: | ASTREX |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 3226588 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RAD ELECTRONICS, INC. |
Fictitious Name: | ASTREX |
Principal Address: | 10875 LATUNA CANYON RD, SUN VALLEY, CA, United States, 91352 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
CHARLES W MANN | Chief Executive Officer | 10875 LATUNA CANYON RD, SUN VALLEY, CA, United States, 91352 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-05 | 2010-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139341 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
100429000088 | 2010-04-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-29 |
080207002703 | 2008-02-07 | BIENNIAL STATEMENT | 2007-07-01 |
050705000232 | 2005-07-05 | APPLICATION OF AUTHORITY | 2005-07-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State