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
Name | Role | Address |
---|---|---|
EDI ARJANG | Chief Executive Officer | 151 W 46TH STREET / 5TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 W 46TH STREET / 5TH FL, NEW YORK, NY, United States, 10036 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9604184 | Copyright | 1996-11-13 | consent | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALA CASTING COMPANY |
Role | Plaintiff |
Name | CAST MART CORP. |
Role | Defendant |
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