Name: | ASTREX ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2008 (17 years ago) |
Entity Number: | 3714978 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 205 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL MCGUIRE | Chief Executive Officer | 205 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2010-09-02 | 2012-08-07 | Address | 205 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2008-08-29 | 2014-08-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-29 | 2014-08-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140819000561 | 2014-08-19 | CERTIFICATE OF CHANGE | 2014-08-19 |
120807006113 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100902002759 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
080829000456 | 2008-08-29 | APPLICATION OF AUTHORITY | 2008-08-29 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State