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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PAUL SANTICH | Chief Executive Officer | 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
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) |
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