Name: | MERRY L. DELMONTE CASTING & PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1988 (37 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1224199 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVE #1006, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERRY DELMONTE | Chief Executive Officer | 575 MADISON AVE 10TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MERRY DELMONTE CASTING | DOS Process Agent | 575 MADISON AVE #1006, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-24 | 1998-02-27 | Address | 555 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1994-02-24 | 1998-02-27 | Address | 555 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-02-24 | 1998-02-27 | Address | 555 WEST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-01-04 | 1994-02-24 | Address | 225 BROADWAY STE 2715, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1685583 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
980227002279 | 1998-02-27 | BIENNIAL STATEMENT | 1998-01-01 |
940224002592 | 1994-02-24 | BIENNIAL STATEMENT | 1994-01-01 |
B586100-4 | 1988-01-04 | CERTIFICATE OF INCORPORATION | 1988-01-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State