TRU-CAST PORCELAIN STUDIOS, INC.
| Name: | TRU-CAST PORCELAIN STUDIOS, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 20 Mar 1974 (51 years ago) |
| Date of dissolution: | 24 Apr 2006 |
| Entity Number: | 339212 |
| ZIP code: | 11551 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | THE HARDER BUILDING, 63 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11551 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| LARRY MEHLSACK | Chief Executive Officer | 63 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11551 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | THE HARDER BUILDING, 63 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11551 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-05-06 | 1994-05-06 | Address | 10 FRANKLIN AVENUE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
| 1993-05-06 | 1994-05-06 | Address | 10 FRANKLIN AVENUE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
| 1993-05-06 | 1994-05-06 | Address | 10 FRANKLIN AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
| 1974-03-20 | 1993-05-06 | Address | 10 FRANKLIN AVE., HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 060424000617 | 2006-04-24 | CERTIFICATE OF DISSOLUTION | 2006-04-24 |
| 040504002690 | 2004-05-04 | BIENNIAL STATEMENT | 2004-03-01 |
| C345971-2 | 2004-04-14 | ASSUMED NAME CORP INITIAL FILING | 2004-04-14 |
| 020508002682 | 2002-05-08 | BIENNIAL STATEMENT | 2002-03-01 |
| 000411002418 | 2000-04-11 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State