ASTRA SEAFOOD, INC.

Name: | ASTRA SEAFOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 2017 (8 years ago) |
Date of dissolution: | 07 Nov 2024 |
Entity Number: | 5178669 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2584 Coney Island Ave, Brooklyn, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLEG SANZYAPOV | DOS Process Agent | 2584 Coney Island Ave, Brooklyn, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
OLEG SANZYAPOV | Chief Executive Officer | 2584 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2024-11-26 | Address | 2584 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-11-26 | Address | 2584 Coney Island Ave, Brooklyn, NY, 11223, USA (Type of address: Service of Process) |
2017-07-31 | 2023-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126003181 | 2024-11-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-07 |
230216001612 | 2023-02-16 | BIENNIAL STATEMENT | 2021-07-01 |
170731010371 | 2017-07-31 | CERTIFICATE OF INCORPORATION | 2017-07-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2755211 | SCALE-01 | INVOICED | 2018-03-05 | 40 | SCALE TO 33 LBS |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State