Name: | ASTRUM SOLAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2010 (15 years ago) |
Entity Number: | 3970668 |
ZIP code: | 10528 |
County: | Onondaga |
Place of Formation: | Maryland |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 2111 Ellsworth Boulevard, Malta, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ALEXANDRA COLEMAN | Chief Executive Officer | 2111 ELLSWORTH BOULEVARD, MALTA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 2111 ELLSWORTH BOULEVARD, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 3 ROSELL DRIVE, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-01 | Address | 12 GREENWAY PLAZA #250, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2016-07-01 | 2020-07-07 | Address | 12 GREENWAY PLAZA #250, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034451 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220701000639 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200707060960 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180717006401 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
160701006784 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State