Name: | AMTECH CASTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1998 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2218233 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 37 WEST 47TH ST, 17TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 WEST 47TH ST, 17TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MAREK KOWALIK | Chief Executive Officer | 6006 HANA RD, EDISON, NJ, United States, 08817 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-07 | 2006-03-14 | Address | 37 W 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-01-07 | 2006-03-14 | Address | 132 INDIAN RD, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office) |
2000-02-17 | 2004-01-07 | Address | 37 WEST 47TH STREET, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2004-01-07 | Address | 37 WEST 47TH STREET, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-01-15 | 2006-03-14 | Address | 683 KEARNY AVENUE, KEARNY, NJ, 07032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144239 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080319002297 | 2008-03-19 | BIENNIAL STATEMENT | 2008-01-01 |
060314002650 | 2006-03-14 | BIENNIAL STATEMENT | 2006-01-01 |
040107002244 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
020212002343 | 2002-02-12 | BIENNIAL STATEMENT | 2002-01-01 |
000217002157 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
980115000382 | 1998-01-15 | CERTIFICATE OF INCORPORATION | 1998-01-15 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State