Name: | ASTORIA36 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2006 (19 years ago) |
Entity Number: | 3319625 |
ZIP code: | 11957 |
County: | Westchester |
Place of Formation: | New York |
Address: | 32625 MAIN ROAD, ORIENT, NY, United States, 11957 |
Name | Role | Address |
---|---|---|
EVA MALLIS | DOS Process Agent | 32625 MAIN ROAD, ORIENT, NY, United States, 11957 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-28 | 2024-04-22 | Address | 32625 MAIN ROAD, BOX 447, ORIENT, NY, 11957, USA (Type of address: Service of Process) |
2014-04-30 | 2018-08-28 | Address | 752 FOREST AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2008-02-27 | 2014-04-30 | Address | PO BOX 716, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2006-02-13 | 2008-02-27 | Address | 752 FOREST AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422001059 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220211000553 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200204060467 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180828006198 | 2018-08-28 | BIENNIAL STATEMENT | 2018-02-01 |
140430006381 | 2014-04-30 | BIENNIAL STATEMENT | 2014-02-01 |
120516002351 | 2012-05-16 | BIENNIAL STATEMENT | 2012-02-01 |
100329002864 | 2010-03-29 | BIENNIAL STATEMENT | 2010-02-01 |
080227002369 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
060502000857 | 2006-05-02 | AFFIDAVIT OF PUBLICATION | 2006-05-02 |
060502000853 | 2006-05-02 | AFFIDAVIT OF PUBLICATION | 2006-05-02 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State