Name: | CASTOLINE PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1959 (66 years ago) |
Date of dissolution: | 14 Jan 1999 |
Entity Number: | 116766 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 136 WEST 22ND STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 WEST 22ND STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOAN A. RIBEIRO | Chief Executive Officer | 31 MAYFLOWER DRIVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1959-01-28 | 1995-02-16 | Address | 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990114000236 | 1999-01-14 | CERTIFICATE OF DISSOLUTION | 1999-01-14 |
970328002711 | 1997-03-28 | BIENNIAL STATEMENT | 1997-01-01 |
950216002049 | 1995-02-16 | BIENNIAL STATEMENT | 1994-01-01 |
B366425-2 | 1986-06-05 | ASSUMED NAME CORP INITIAL FILING | 1986-06-05 |
143858 | 1959-01-28 | CERTIFICATE OF INCORPORATION | 1959-01-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11796943 | 0215000 | 1976-09-22 | 136 WEST 22ND ST, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11712775 | 0215000 | 1976-08-25 | 136 W 22 STREET, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1976-08-27 |
Abatement Due Date | 1976-09-21 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-08-27 |
Abatement Due Date | 1976-09-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-08-27 |
Abatement Due Date | 1976-09-21 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State