Name: | CASTRO CONVERTIBLE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1701972 |
ZIP code: | 92821 |
County: | New York |
Place of Formation: | New York |
Address: | 200 NORTH BERRY STREET, BREA, CA, United States, 92821 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
PHILIP M. HAWLEY | Chief Executive Officer | 200 NORTH BERRY STREET, BREA, CA, United States, 92821 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2003-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-16 | 2003-09-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-05-22 | 1999-02-25 | Address | 200 NORTH BERRY STREET, BREA, CA, 92821, 3903, USA (Type of address: Principal Executive Office) |
1997-05-22 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-07-21 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752373 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
031106000164 | 2003-11-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2003-11-06 |
030909000437 | 2003-09-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-10-09 |
010308002473 | 2001-03-08 | BIENNIAL STATEMENT | 2001-02-01 |
990916000412 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State