Search icon

AUSTICORP, INC.

Company Details

Name: AUSTICORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1982 (43 years ago)
Entity Number: 757973
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 82-40 AUSTIN ST, KEW GARDENS, NY, United States, 11415
Principal Address: 82-40 AUSTIN ST, JAMAICA, NY, United States, 11415

Shares Details

Shares issued 40000

Share Par Value 0.5

Type PAR VALUE

Chief Executive Officer

Name Role Address
LOUI KAYTSA Chief Executive Officer 82-40 AUSTIN ST #4H, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-40 AUSTIN ST, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2004-04-01 2014-05-19 Address 82-40 AUSTIN ST, 6H, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2004-04-01 2006-03-31 Address 133-21 FRANCIS LEWIS BLVD, LAURELTON, NY, 11413, USA (Type of address: Service of Process)
2002-03-07 2004-04-01 Address 133-21 FRANCIS LEWIS BLVD, LAURELTON, NY, 11413, USA (Type of address: Service of Process)
2002-03-07 2004-04-01 Address 82-40 AUSTIN ST, APT 2J, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2000-03-23 2004-04-01 Address 82-40 AUSTIN ST, APT 2J, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2000-03-23 2002-03-07 Address 82-40 AUSTIN ST, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2000-03-23 2002-03-07 Address 80-02 KEW GARDENS RD, STE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1995-05-16 2000-03-23 Address 1050 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1995-05-16 2000-03-23 Address 82-40 AUSTIN STREET, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1995-05-16 2000-03-23 Address 82-40 AUSTIN STREET, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140519002131 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120621002557 2012-06-21 BIENNIAL STATEMENT 2012-03-01
100329002447 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080429002669 2008-04-29 BIENNIAL STATEMENT 2008-03-01
060331002879 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040401002050 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020307002367 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000323002309 2000-03-23 BIENNIAL STATEMENT 2000-03-01
950516002119 1995-05-16 BIENNIAL STATEMENT 1994-03-01
A850607-4 1982-03-17 CERTIFICATE OF INCORPORATION 1982-03-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State