Search icon

AMTECH CASTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WEST 47TH ST, 17TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MAREK KOWALIK Chief Executive Officer 6006 HANA RD, EDISON, NJ, United States, 08817

History

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)

Filings

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