Name: | LEO CASTELLI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1957 (68 years ago) |
Date of dissolution: | 13 Dec 2016 |
Entity Number: | 163900 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 420 WEST BROADWAY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO CASTELLI | Chief Executive Officer | 420 WEST BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 WEST BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1957-03-05 | 1995-07-27 | Address | 341 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161213000189 | 2016-12-13 | CERTIFICATE OF DISSOLUTION | 2016-12-13 |
071226000189 | 2007-12-26 | CERTIFICATE OF AMENDMENT | 2007-12-26 |
071116000650 | 2007-11-16 | ANNULMENT OF DISSOLUTION | 2007-11-16 |
DP-1642355 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
950727002305 | 1995-07-27 | BIENNIAL STATEMENT | 1994-03-01 |
C156641-2 | 1990-06-26 | ASSUMED NAME CORP INITIAL FILING | 1990-06-26 |
54445 | 1957-03-05 | CERTIFICATE OF INCORPORATION | 1957-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17884420 | 0215000 | 1988-10-26 | 142 GREENE STREET, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901097550 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-01-13 |
Abatement Due Date | 1989-01-16 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Contest Date | 1990-04-03 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1989-01-13 |
Abatement Due Date | 1989-01-16 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Contest Date | 1990-04-03 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State