Name: | AMERICAN CASUALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1988 (37 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1251718 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 843 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Principal Address: | ANWAR HOSSAIN, 843 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 843 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANWAR HOSSAIN | Chief Executive Officer | 843 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1996-05-08 | Address | C/O AMERICAN CASUALS, INC., 843 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1996-05-08 | Address | C/O AMERICAN CASUALS, INC., 843 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1996-05-08 | Address | 843 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-04-08 | 1992-11-10 | Address | DUNN & ZUCKERMAN, P.C., 1140 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1690606 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020415002432 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
000425002373 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
980513002435 | 1998-05-13 | BIENNIAL STATEMENT | 1998-04-01 |
960508002496 | 1996-05-08 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State