Name: | ASTORIA ANIMAL CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1974 (51 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 348037 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 25-64 STEINWAY ST, ASTORIA, NY, United States, 11103 |
Principal Address: | 25-64 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-64 STEINWAY ST, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
JOSEPH JERMANN | Chief Executive Officer | 25-64 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-03 | 2022-02-11 | Address | 25-64 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
1995-05-04 | 2022-02-11 | Address | 25-64 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1974-07-16 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-07-16 | 1998-08-03 | Address | 125-10 QUEENS BLVD., KEW GARDENS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211000506 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
100922002848 | 2010-09-22 | BIENNIAL STATEMENT | 2010-07-01 |
080721002946 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060724002172 | 2006-07-24 | BIENNIAL STATEMENT | 2006-07-01 |
20050302090 | 2005-03-02 | ASSUMED NAME CORP INITIAL FILING | 2005-03-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State