Name: | CASTORO MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1994 (31 years ago) |
Date of dissolution: | 17 May 2004 |
Entity Number: | 1828596 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2545 E 27TH ST, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CASTORO | Chief Executive Officer | 2545 E 27TH ST, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2545 E 27TH ST, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-13 | 1996-07-23 | Address | 2545 EAST 27TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040517000972 | 2004-05-17 | CERTIFICATE OF DISSOLUTION | 2004-05-17 |
020531002954 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000607002146 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
980611002140 | 1998-06-11 | BIENNIAL STATEMENT | 1998-06-01 |
960723002523 | 1996-07-23 | BIENNIAL STATEMENT | 1996-06-01 |
940613000344 | 1994-06-13 | CERTIFICATE OF INCORPORATION | 1994-06-13 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State