Name: | BERNARD TELSEY CASTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1996 (29 years ago) |
Date of dissolution: | 06 Sep 2023 |
Entity Number: | 1992518 |
ZIP code: | 10101 |
County: | New York |
Place of Formation: | New York |
Address: | PO Box 2244, NEW YORK, NY, United States, 10101 |
Principal Address: | 440 W 44th St, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD TELSEY | Chief Executive Officer | PO BOX 2244, NEW YORK, NY, United States, 10101 |
Name | Role | Address |
---|---|---|
BERNARD TELSEY CASTING, INC. | DOS Process Agent | PO Box 2244, NEW YORK, NY, United States, 10101 |
Name | Role | Address |
---|---|---|
MATTHEW E. KASINDORF, ESQ. | Agent | 805 THIRD AVENUE, NEW YORK, NY, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | PO BOX 2244, NEW YORK, NY, 10101, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 1501 BROADWAY, SUITE 510, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-08-31 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2018-01-11 | 2023-09-06 | Address | 1501 BROADWAY, SUITE 510, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-01-11 | 2023-09-06 | Address | 1501 BROADWAY, SUITE 510, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906004144 | 2023-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-04 |
220107000595 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
200130060100 | 2020-01-30 | BIENNIAL STATEMENT | 2020-01-01 |
180111006391 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
151028002005 | 2015-10-28 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State