Name: | FINE CAST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1999 (25 years ago) |
Date of dissolution: | 05 Mar 2003 |
Entity Number: | 2428678 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 ELM PL, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 ELM PL, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
BAHMAN KIAI | Chief Executive Officer | 14 ELM PL, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-18 | 2001-10-05 | Address | 14 ELM PL, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
1999-10-14 | 2001-01-18 | Address | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030305000030 | 2003-03-05 | CERTIFICATE OF DISSOLUTION | 2003-03-05 |
011005002289 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
010118000125 | 2001-01-18 | CERTIFICATE OF CHANGE | 2001-01-18 |
991014000326 | 1999-10-14 | CERTIFICATE OF INCORPORATION | 1999-10-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State