Name: | EDWARD P. CASTORINA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1990 (34 years ago) |
Date of dissolution: | 27 Mar 1997 |
Entity Number: | 1487894 |
ZIP code: | 12220 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 213 JAY STREET, ALBANY, NY, United States, 12210 |
Address: | PO BOX 2355, ALBANY, NY, United States, 12220 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2355, ALBANY, NY, United States, 12220 |
Name | Role | Address |
---|---|---|
EDWARD P CASTORINA | Chief Executive Officer | 213 JAY STREET, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 1993-11-18 | Address | 217 JAY ST., ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1993-11-18 | Address | 217 JAY ST., ALBANY, NY, 12210, USA (Type of address: Principal Executive Office) |
1990-11-09 | 1993-11-18 | Address | P.O. BOX 2045, ALBANY, NY, 12220, 0045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970327000643 | 1997-03-27 | CERTIFICATE OF DISSOLUTION | 1997-03-27 |
931118002359 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
921118003081 | 1992-11-18 | BIENNIAL STATEMENT | 1992-11-01 |
901109000309 | 1990-11-09 | CERTIFICATE OF INCORPORATION | 1990-11-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State