Search icon

ASTORIA ANIMAL CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-64 STEINWAY ST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
JOSEPH JERMANN Chief Executive Officer 25-64 STEINWAY STREET, ASTORIA, NY, United States, 11103

History

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)

Filings

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