Search icon

ASTRUM MANAGEMENT CORP.

Company Details

Entity Name: ASTRUM MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1993 (31 years ago)
Date of dissolution: 24 Oct 1996 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Oct 1996 (28 years ago)
Document Number: F93000004906
FEI/EIN Number 13-3492340
Address: D. MICHAEL CLAYTON %SAMSONITE CORPORATION, 11200 EAST 45TH AVENUE, DENVER, CO 80239
Mail Address: D. MICHAEL CLAYTON %SAMSONITE CORPORATION, 11200 EAST 45TH AVENUE, DENVER, CO 80239
Place of Formation: DELAWARE

Chairman

Name Role Address
GREEN, STEVEN J Chairman 40301 FISHER ISLAND DR., FISHER ISLAND, FL

President

Name Role Address
GREEN, STEVEN J President 40301 FISHER ISLAND DR., FISHER ISLAND, FL

Director

Name Role Address
GREEN, STEVEN J Director 40301 FISHER ISLAND DR., FISHER ISLAND, FL
THOMAS R. SANDLER Director 11200 EAST 45TH AVE, DENVER, CO

Secretary

Name Role Address
ROSENBERG, RITA Secretary 1330 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY

Vice President

Name Role Address
THOMAS R. SANDLER Vice President 11200 EAST 45TH AVE, DENVER, CO
D. MICHAEL CLAYTON Vice President 11200 EAST 45TH AVE, DENVER, CO

Treasurer

Name Role Address
THOMAS R. SANDLER Treasurer 11200 EAST 45TH AVE, DENVER, CO

Assistant Secretary

Name Role Address
D. MICHAEL CLAYTON Assistant Secretary 11200 EAST 45TH AVE, DENVER, CO

Events

Event Type Filed Date Value Description
WITHDRAWAL 1996-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-10-23 D. MICHAEL CLAYTON %SAMSONITE CORPORATION, 11200 EAST 45TH AVENUE, DENVER, CO 80239 No data
CHANGE OF MAILING ADDRESS 1996-10-23 D. MICHAEL CLAYTON %SAMSONITE CORPORATION, 11200 EAST 45TH AVENUE, DENVER, CO 80239 No data

Documents

Name Date
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State