Name: | AM CAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2000 (25 years ago) |
Entity Number: | 2528759 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 34 AERO ROAD, BOHEMIA, NY, United States, 11716 |
Principal Address: | 807 sherman ave, PENNSAUKEN, NJ, United States, 08110 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AM CAST, INC. | DOS Process Agent | 34 AERO ROAD, BOHEMIA, NY, United States, 11716 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOMASO VENEROSO | Chief Executive Officer | 34 AERO ROAD, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 34 AERO ROAD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 34 AERO ROAD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-09-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-07-22 | 2024-10-04 | Address | 34 AERO ROAD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-10-04 | Address | 34 AERO ROAD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000195 | 2024-09-26 | AMENDMENT TO BIENNIAL STATEMENT | 2024-09-26 |
240722001813 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220715002199 | 2022-07-15 | BIENNIAL STATEMENT | 2022-07-01 |
200722060185 | 2020-07-22 | BIENNIAL STATEMENT | 2020-07-01 |
180726006307 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State