CROWN DIE CASTING CORP.

Name: | CROWN DIE CASTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1960 (65 years ago) |
Entity Number: | 132259 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | CROWN DIE CASTING CORP., 268 WEST LINCOLN AVENUE, MT. VERNON, NY, United States, 10550 |
Principal Address: | 268 W LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM STROBER | Chief Executive Officer | 268 W LINCOLN AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
CROWN DIE CASTING CORP. | DOS Process Agent | CROWN DIE CASTING CORP., 268 WEST LINCOLN AVENUE, MT. VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-06 | 2025-06-18 | Address | CROWN DIE CASTING CORP., 268 WEST LINCOLN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
2018-10-01 | 2020-10-06 | Address | CROWN DIE CASTING CORP., 268 WEST LINCOLN AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
2004-11-05 | 2018-10-01 | Address | 268 W LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2004-11-05 | 2025-06-18 | Address | 268 W LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1974-12-02 | 2004-11-05 | Address | 268 WEST LINCOLN AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618003852 | 2025-06-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-17 |
201006060030 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181001006457 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007035 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141015006190 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State