Name: | ASTOR REALTY ENTERPRISE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2006 (19 years ago) |
Entity Number: | 3358683 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 450 WEST 31ST STREET 8TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALFINA TIHONOVA CHANTI | DOS Process Agent | 450 WEST 31ST STREET 8TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-02 | 2024-06-20 | Address | 450 WEST 31ST STREET 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-12-04 | 2014-05-02 | Address | 450 WEST 31ST STREET 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-05-08 | 2008-12-04 | Address | 2815 FORD ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620003135 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
221215001769 | 2022-12-15 | BIENNIAL STATEMENT | 2022-05-01 |
200501060121 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
140502006399 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
121018000287 | 2012-10-18 | CERTIFICATE OF PUBLICATION | 2012-10-18 |
120606006532 | 2012-06-06 | BIENNIAL STATEMENT | 2012-05-01 |
100607002370 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
081204003153 | 2008-12-04 | BIENNIAL STATEMENT | 2008-05-01 |
060508000222 | 2006-05-08 | ARTICLES OF ORGANIZATION | 2006-05-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State