Search icon

SASTRO CORP.

Company Details

Name: SASTRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1947 (78 years ago)
Date of dissolution: 07 Oct 2011
Entity Number: 79230
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
PAUL SANTICH Chief Executive Officer 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2006-01-17 2008-02-20 Address SASTRO CORP., 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-01-17 2008-02-20 Address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2006-01-17 2008-02-20 Address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1947-02-03 2006-01-17 Address 551 FIFTH AVE., NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111007000595 2011-10-07 CERTIFICATE OF MERGER 2011-10-07
080220002384 2008-02-20 BIENNIAL STATEMENT 2007-02-01
060117002875 2006-01-17 BIENNIAL STATEMENT 2005-02-01
C174928-1 1991-03-11 ASSUMED NAME CORP AMENDMENT 1991-03-11
A938214-2 1983-01-06 ASSUMED NAME CORP INITIAL FILING 1983-01-06
6938-7 1947-02-03 CERTIFICATE OF INCORPORATION 1947-02-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State