Search icon

ASTOR RETAIL STRATEGIC VENTURE LLC

Company Details

Name: ASTOR RETAIL STRATEGIC VENTURE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jun 2016 (9 years ago)
Date of dissolution: 28 Jan 2025
Entity Number: 4962854
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 292 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
c/o VANBARTON GROUP LLC DOS Process Agent 292 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-06-10 2025-01-28 Address 292 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-06-01 2024-06-10 Address 292 MADISON AVENUE 7TH FLOOR, NEW YORK, NY, 10017, 6318, USA (Type of address: Service of Process)
2019-01-28 2024-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004143 2025-01-28 SURRENDER OF AUTHORITY 2025-01-28
240610001227 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220601000840 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601061793 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-107061 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-107060 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601007185 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160913000570 2016-09-13 CERTIFICATE OF PUBLICATION 2016-09-13
160614000515 2016-06-14 APPLICATION OF AUTHORITY 2016-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State