Name: | CENTURY CASTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1995 (30 years ago) |
Date of dissolution: | 13 May 2004 |
Entity Number: | 1924251 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 7 WEST 45TH ST, FLOOR 7, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOROS BARDIZBANIAN | Chief Executive Officer | 7 WEST 45TH ST, FLOOR 7, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WEST 45TH ST, FLOOR 7, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-22 | 2021-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-05-22 | 1997-05-28 | Address | SEVEN WEST 45TH STREET, SEVENTH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040513000552 | 2004-05-13 | CERTIFICATE OF DISSOLUTION | 2004-05-13 |
030605002224 | 2003-06-05 | BIENNIAL STATEMENT | 2003-05-01 |
010511002295 | 2001-05-11 | BIENNIAL STATEMENT | 2001-05-01 |
990512002212 | 1999-05-12 | BIENNIAL STATEMENT | 1999-05-01 |
970528002432 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
950522000299 | 1995-05-22 | CERTIFICATE OF INCORPORATION | 1995-05-22 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State