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
Name | Role | Address |
---|---|---|
LOUI KAYTSA | Chief Executive Officer | 82-40 AUSTIN ST #4H, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82-40 AUSTIN ST, KEW GARDENS, NY, United States, 11415 |
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 | 82-40 AUSTIN ST, APT 2J, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2004-04-01 | Address | 133-21 FRANCIS LEWIS BLVD, LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
2000-03-23 | 2002-03-07 | Address | 82-40 AUSTIN ST, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State