Name: | ASTOR REAL ESTATE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2012 (13 years ago) |
Entity Number: | 4252156 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-20 | Address | 575 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-05-07 | 2024-08-14 | Address | 575 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-05-16 | 2018-05-07 | Address | 575 MADISON AVENUE, SUITE 7D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-05-06 | 2016-05-16 | Address | MADISON AVENUE, SUITE 7D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-05-31 | 2014-05-06 | Address | MADISON AVENUE, SUITE 7B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820003658 | 2024-08-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-20 |
240814003368 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
200529060371 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
180507006122 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160516007137 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140506006566 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120808000089 | 2012-08-08 | CERTIFICATE OF PUBLICATION | 2012-08-08 |
120531000311 | 2012-05-31 | ARTICLES OF ORGANIZATION | 2012-05-31 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State