Search icon

ASTAR AIR CARGO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASTAR AIR CARGO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1981 (43 years ago)
Date of dissolution: 01 Feb 2011
Entity Number: 670148
ZIP code: 10011
County: Nassau
Place of Formation: Nevada
Principal Address: 1200 BRICKELL AVE, 16TH FL, MIAMI, FL, United States, 33131
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN H DASBURG Chief Executive Officer 1200 BRICKELL AVE, 16TH FL, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-01-10 2010-03-19 Address 2 S BISCAYNE BLVD, SUITE 3663, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2005-07-05 2008-01-10 Address 2 S BISCOYNE BLVD, SUITE 3663, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2005-07-05 2010-03-19 Address 2 S BISCOYNE BLVD, SUITE 3663, MIAMI, FL, 33131, USA (Type of address: Principal Executive Office)
1999-11-17 2005-07-05 Address 333 TWIN DOLPHIN DRIVE, REDWOOD CITY, CA, 94065, USA (Type of address: Principal Executive Office)
1999-11-17 2005-07-05 Address 333 TWIN DOLPHIN DRIVE, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110201000083 2011-02-01 CERTIFICATE OF TERMINATION 2011-02-01
100319003454 2010-03-19 BIENNIAL STATEMENT 2009-12-01
080110002591 2008-01-10 BIENNIAL STATEMENT 2007-12-01
060130002657 2006-01-30 BIENNIAL STATEMENT 2005-12-01
050705002099 2005-07-05 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State