ASTERIK CAB CO. INC.

Name: | ASTERIK CAB CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1982 (43 years ago) |
Date of dissolution: | 03 Apr 2024 |
Entity Number: | 774276 |
ZIP code: | 11222 |
County: | Queens |
Place of Formation: | New York |
Address: | 330 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASTERIK CAB CO. INC. | DOS Process Agent | 330 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
GUS KODOGIANNIS | Chief Executive Officer | 330 MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 330 MCGUINNESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-05-06 | Address | 330 MCGUINNESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2004-03-25 | 2024-05-06 | Address | 330 MCGUINNESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2004-03-25 | Address | 220 ARLEIGH RD, DOUGLASTON, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2004-03-25 | Address | 330 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506002692 | 2024-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-03 |
221207001127 | 2022-12-07 | BIENNIAL STATEMENT | 2022-06-01 |
200701060512 | 2020-07-01 | BIENNIAL STATEMENT | 2020-06-01 |
180417006112 | 2018-04-17 | BIENNIAL STATEMENT | 2016-06-01 |
130304006137 | 2013-03-04 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State