Name: | ASTOR CHOCOLATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1950 (75 years ago) |
Entity Number: | 65761 |
ZIP code: | 08701 |
County: | Queens |
Place of Formation: | New York |
Address: | 651 NEW HAMPSHIRE AVENUE, LAKEWOOD, NJ, United States, 08701 |
Principal Address: | 651 NEW HAMPSHIRE AVE, LAKEWOOD, NJ, United States, 08701 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
DAVID GRUNHUT | Chief Executive Officer | 651 NEW HAMPSHIRE AVE, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
ASTOR CHOCOLATE CORP. | DOS Process Agent | 651 NEW HAMPSHIRE AVENUE, LAKEWOOD, NJ, United States, 08701 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2025-01-27 | 2025-01-27 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
2000-08-25 | 2018-09-12 | Address | 651 NEW HAMPSHIRE AVE, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer) |
2000-08-25 | 2018-09-12 | Address | 651 NEW HAMPSHIRE AVE, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
1999-12-09 | 2000-08-25 | Address | ATTN: NAHUM L. GORDON, 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180912006300 | 2018-09-12 | BIENNIAL STATEMENT | 2018-07-01 |
160705006623 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140718006210 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
120712006055 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
100728003020 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State