Name: | ASTORIA CRAFT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2014 (11 years ago) |
Date of dissolution: | 28 Mar 2023 |
Entity Number: | 4565285 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | New York |
Address: | 100 CANAL POINTE BLVD, SUITE 125, PRINCETON, NJ, United States, 08540 |
Contact Details
Phone +1 917-653-7390
Name | Role | Address |
---|---|---|
C/O PALEUDIS LAW FIRM | DOS Process Agent | 100 CANAL POINTE BLVD, SUITE 125, PRINCETON, NJ, United States, 08540 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2041100-DCA | Inactive | Business | 2016-07-26 | 2020-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-18 | 2023-03-28 | Address | 100 CANAL POINTE BLVD, SUITE 125, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2017-08-23 | 2019-04-18 | Address | 100 CANAL PIONTE BLVD, SUITE 210, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2014-04-22 | 2017-08-23 | Address | 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
2014-04-22 | 2017-08-23 | Address | 321 WEST 44TH STREET UNIT 103A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328001283 | 2023-03-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-28 |
190418000566 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
180309006458 | 2018-03-09 | BIENNIAL STATEMENT | 2016-04-01 |
170823000573 | 2017-08-23 | CERTIFICATE OF CHANGE | 2017-08-23 |
140623000285 | 2014-06-23 | CERTIFICATE OF CHANGE | 2014-06-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175469 | SWC-CIN-INT | CREDITED | 2020-04-10 | 661.8599853515625 | Sidewalk Cafe Interest for Consent Fee |
3165558 | SWC-CON-ONL | CREDITED | 2020-03-03 | 10147.01953125 | Sidewalk Cafe Consent Fee |
2998919 | SWC-CON-ONL | INVOICED | 2019-03-06 | 9918.8896484375 | Sidewalk Cafe Consent Fee |
2916882 | SWC-CON | INVOICED | 2018-10-25 | 445 | Petition For Revocable Consent Fee |
2916881 | RENEWAL | INVOICED | 2018-10-25 | 510 | Two-Year License Fee |
2753572 | SWC-CON-ONL | INVOICED | 2018-03-01 | 9733.9404296875 | Sidewalk Cafe Consent Fee |
2700133 | SWC-CONADJ | INVOICED | 2017-11-27 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
2591355 | SWC-CIN-INT | INVOICED | 2017-04-15 | 621.8699951171875 | Sidewalk Cafe Interest for Consent Fee |
2557322 | SWC-CON-ONL | INVOICED | 2017-02-21 | 9533.740234375 | Sidewalk Cafe Consent Fee |
2499539 | SWC-CIN-INT | INVOICED | 2016-11-29 | 89.79000091552734 | Sidewalk Cafe Interest for Consent Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State