Search icon

CAST MART CORP.

Company Details

Name: CAST MART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1991 (34 years ago)
Date of dissolution: 26 Nov 2008
Entity Number: 1574145
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 151 W 46TH STREET / 5TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDI ARJANG Chief Executive Officer 151 W 46TH STREET / 5TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 W 46TH STREET / 5TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-08-04 2007-08-08 Address 151 WEST 46TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-08-04 2007-08-08 Address 151 WEST 46TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-08-04 2007-08-08 Address 151 WEST 46TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-09-21 2003-08-04 Address 38 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-09-21 2003-08-04 Address 38 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-09-21 2003-08-04 Address 38 WEST 48TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-30 1993-09-21 Address 23 WEST 47TH STREET 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-30 1993-09-21 Address 23 WEST 47TH STREET #4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-04-30 1993-09-21 Address 23 WEST 47TH STREET #4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1991-08-19 1993-04-30 Address 48 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081126000050 2008-11-26 CERTIFICATE OF DISSOLUTION 2008-11-26
070808002293 2007-08-08 BIENNIAL STATEMENT 2007-08-01
060222002534 2006-02-22 BIENNIAL STATEMENT 2005-08-01
030804002167 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010801002619 2001-08-01 BIENNIAL STATEMENT 2001-08-01
000127002374 2000-01-27 BIENNIAL STATEMENT 1999-08-01
980224002244 1998-02-24 BIENNIAL STATEMENT 1997-08-01
930921003299 1993-09-21 BIENNIAL STATEMENT 1993-08-01
930430002125 1993-04-30 BIENNIAL STATEMENT 1992-08-01
910819000146 1991-08-19 CERTIFICATE OF INCORPORATION 1991-08-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9604184 Copyright 1996-11-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-11-13
Termination Date 1997-04-23
Date Issue Joined 1996-12-06
Pretrial Conference Date 1997-02-19
Section 0101

Parties

Name ALA CASTING COMPANY
Role Plaintiff
Name CAST MART CORP.
Role Defendant
9802978 Copyright 1998-04-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-04-28
Termination Date 1998-12-17
Date Issue Joined 1998-06-19
Section 0101

Parties

Name CAST MART CORP.
Role Plaintiff
Name COMBINE INT'L., INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State