Search icon

AEON ASTRON USA INC.

Company Details

Name: AEON ASTRON USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2005 (19 years ago)
Date of dissolution: 11 Sep 2023
Entity Number: 3268622
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 1 KIMBERLY RD, SUITE 104, EAST BRUNSWICK, NJ, United States, 08816
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HUNG CHI LI Chief Executive Officer 1 KIMBERLY RD, SUITE 104, EAST BRUNSWICK, NJ, United States, 08816

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-11-14 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-14 2023-09-11 Address 1 KIMBERLY RD, SUITE 104, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2013-11-14 2013-11-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-14 2013-11-14 Address C/O 136-78 41 AVE 2FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2005-10-14 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230911003875 2023-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-24
SR-42441 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42440 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131114002357 2013-11-14 BIENNIAL STATEMENT 2013-10-01
131114000540 2013-11-14 CERTIFICATE OF CHANGE 2013-11-14
090623000501 2009-06-23 CERTIFICATE OF AMENDMENT 2009-06-23
051014000106 2005-10-14 CERTIFICATE OF INCORPORATION 2005-10-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State