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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUNG CHI LI | Chief Executive Officer | 1 KIMBERLY RD, SUITE 104, EAST BRUNSWICK, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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