Name: | ASTADIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 2009 (15 years ago) |
Date of dissolution: | 23 Apr 2015 |
Entity Number: | 3847504 |
ZIP code: | 32258 |
County: | New York |
Place of Formation: | Delaware |
Address: | 12724 GRAN BAY PKWY, SUITE 300, JACKSONVILLE, FL, United States, 32258 |
Principal Address: | 12724 GRAN BAY PKWAY, SUITE 300, JACKSONVILLE, FL, United States, 32258 |
Name | Role | Address |
---|---|---|
ASTADIA, INC. | DOS Process Agent | 12724 GRAN BAY PKWY, SUITE 300, JACKSONVILLE, FL, United States, 32258 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
REBECCA ROGERS TIJERINO | Chief Executive Officer | 12724 GRAN BAY PKWAY, SUITE 300, JACKSONVILLE, FL, United States, 32258 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-25 | 2014-06-30 | Address | 3010 GAYLORD PKWY, STE 260, FRISCO, TX, 75034, USA (Type of address: Chief Executive Officer) |
2012-07-25 | 2014-06-30 | Address | 3010 GAYLORD PKWY, STE 260, FRISCO, TX, 75034, USA (Type of address: Principal Executive Office) |
2012-07-25 | 2014-06-30 | Address | 3010 GAYLORD PKWY, STE 260, FRISCO, TX, 75034, USA (Type of address: Service of Process) |
2009-08-20 | 2012-07-25 | Address | 16415 ADDISON RD. #225, ADDISON, TX, 76001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150423000858 | 2015-04-23 | CERTIFICATE OF TERMINATION | 2015-04-23 |
140630006219 | 2014-06-30 | BIENNIAL STATEMENT | 2013-08-01 |
120725002056 | 2012-07-25 | BIENNIAL STATEMENT | 2011-08-01 |
090820000670 | 2009-08-20 | APPLICATION OF AUTHORITY | 2009-08-20 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State