Search icon

LEO CASTELLI, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LEO CASTELLI Chief Executive Officer 420 WEST BROADWAY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 WEST BROADWAY, NEW YORK, NY, United States, 10012

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-10-26
Type:
Unprog Rel
Address:
142 GREENE STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1990-06-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
LEO CASTELLI, INC.
Party Role:
Plaintiff
Party Name:
THE AETNA CASUALTY AND SURETY
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State