Name: | DYNACAST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1988 (36 years ago) |
Date of dissolution: | 16 Dec 2013 |
Entity Number: | 1240255 |
ZIP code: | 28277 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 7810 BALLANTYNE COMMONS PKWY, SUITE 200, CHARLOTTE, NC, United States, 28277 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7810 BALLANTYNE COMMONS PKWY, SUITE 200, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
SIMON NEWMAN | Chief Executive Officer | 7810 BALLANTYNE COMMONS PKWY, SUITE 200, CHARLOTTE, NC, United States, 28277 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-25 | 2005-02-03 | Address | 1401 FRONT ST, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2002-11-25 | 2005-02-03 | Address | 1401 FRONT ST, YORKTOWN HTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2002-11-25 | 2005-02-03 | Address | 1401 FRONT ST, YORKTOWN HTS, NY, 10598, USA (Type of address: Service of Process) |
1999-09-17 | 2002-11-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-11 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-01-25 | 2002-11-25 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2002-11-25 | Address | 1401 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, 4641, USA (Type of address: Principal Executive Office) |
1988-12-15 | 1999-01-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-12-15 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131216000426 | 2013-12-16 | CERTIFICATE OF TERMINATION | 2013-12-16 |
061213002864 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
050203002032 | 2005-02-03 | BIENNIAL STATEMENT | 2004-12-01 |
021125002355 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
001201002629 | 2000-12-01 | BIENNIAL STATEMENT | 2000-12-01 |
990917000394 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
990111002380 | 1999-01-11 | BIENNIAL STATEMENT | 1998-12-01 |
970128002161 | 1997-01-28 | BIENNIAL STATEMENT | 1996-12-01 |
940120002062 | 1994-01-20 | BIENNIAL STATEMENT | 1993-12-01 |
930125002340 | 1993-01-25 | BIENNIAL STATEMENT | 1992-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301462404 | 0216000 | 1999-05-17 | 1401 FRONT ST, YORKTOWN HEIGHTS, NY, 10598 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1999-06-18 |
Abatement Due Date | 1999-06-28 |
Nr Instances | 3 |
Nr Exposed | 30 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1999-06-18 |
Abatement Due Date | 1999-06-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 1999-06-18 |
Abatement Due Date | 1999-08-10 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State