Search icon

THE JEROME CASTLE, CORPORATION

Company Details

Name: THE JEROME CASTLE, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1957 (68 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 164285
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 367

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
% MESSRS. GARTENBERG & ELLENOFF DOS Process Agent 300 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1960-04-21 1964-05-14 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1957-05-20 1967-03-21 Name KESSELMAN & CO., INC.
1957-03-25 1957-05-20 Name ALBANESE, KESSELMAN & CO. INC.
1957-03-25 1960-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-03-25 1964-05-14 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C169793-2 1990-09-25 ASSUMED NAME CORP INITIAL FILING 1990-09-25
DP-68024 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A742701-2 1981-02-27 ANNULMENT OF DISSOLUTION 1981-02-27
DP-3596 1975-12-15 DISSOLUTION BY PROCLAMATION 1975-12-15
609230-2 1967-03-21 CERTIFICATE OF AMENDMENT 1967-03-21
508415-4 1965-07-16 CERTIFICATE OF AMENDMENT 1965-07-16
436280 1964-05-14 CERTIFICATE OF AMENDMENT 1964-05-14
211817 1960-04-21 CERTIFICATE OF AMENDMENT 1960-04-21
63961 1957-05-20 CERTIFICATE OF AMENDMENT 1957-05-20
56979 1957-03-25 CERTIFICATE OF INCORPORATION 1957-03-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State