Name: | OLDCASTLE PRECAST EAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1995 (30 years ago) |
Date of dissolution: | 25 Oct 2016 |
Entity Number: | 1928854 |
ZIP code: | 30084 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 4727 N ROYAL ATLANTA DR, STE A, TUCKER, GA, United States, 30084 |
Principal Address: | 1002 15TH ST SW, STE 110, AUBURN, WA, United States, 98001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK SCHACK | Chief Executive Officer | 1002 15TH ST SW, STE 110, AUBURN, WA, United States, 98001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4727 N ROYAL ATLANTA DR, STE A, TUCKER, GA, United States, 30084 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-17 | 2009-06-23 | Address | 4727-A N ROYAL ATLANTA DR, TUCKER, GA, 30084, USA (Type of address: Principal Executive Office) |
2005-08-17 | 2009-06-23 | Address | 2808 A ST SE, AUBURN, WA, 98002, USA (Type of address: Chief Executive Officer) |
2005-08-17 | 2009-06-23 | Address | 4727-A ROYAL ATLANTA DR, TUCKER, GA, 30084, USA (Type of address: Service of Process) |
1998-09-03 | 2005-08-17 | Address | SUITE A, 4727 NORTH ROYAL ATLANTA DRIVE, TUCKER, GA, 30084, USA (Type of address: Service of Process) |
1997-07-24 | 2005-08-17 | Address | 2808 A ST SE, AUBURN, WA, 98002, USA (Type of address: Chief Executive Officer) |
1997-07-24 | 2005-08-17 | Address | 4727 N ROYAL ATLANTA DR, STE A, TUCKER, GA, 30084, USA (Type of address: Principal Executive Office) |
1995-06-07 | 1998-09-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161025000240 | 2016-10-25 | CERTIFICATE OF TERMINATION | 2016-10-25 |
090623002235 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
050817002582 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
010723002101 | 2001-07-23 | BIENNIAL STATEMENT | 2001-06-01 |
990714002185 | 1999-07-14 | BIENNIAL STATEMENT | 1999-06-01 |
980903000206 | 1998-09-03 | CERTIFICATE OF MERGER | 1998-09-03 |
970724002060 | 1997-07-24 | BIENNIAL STATEMENT | 1997-06-01 |
950607000616 | 1995-06-07 | APPLICATION OF AUTHORITY | 1995-06-07 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State