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