Name: | SATCO CASTING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1977 (48 years ago) |
Date of dissolution: | 08 Jan 2014 |
Entity Number: | 423189 |
ZIP code: | 11040 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 PLAZA AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 PLAZA AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
STEVEN FELD | Chief Executive Officer | 429 LINKS DRIVE, NORTH HILLS, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-31 | 2001-02-15 | Address | 17 WINDEMERE WAY, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1980-01-30 | 1983-08-23 | Name | SATCO CASTING, INC. |
1977-02-07 | 1980-01-30 | Name | SATURN CASTING SERVICE INC. |
1977-02-07 | 1995-03-31 | Address | 333 - 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108000754 | 2014-01-08 | CERTIFICATE OF DISSOLUTION | 2014-01-08 |
20110113065 | 2011-01-13 | ASSUMED NAME CORP INITIAL FILING | 2011-01-13 |
050321002198 | 2005-03-21 | BIENNIAL STATEMENT | 2005-02-01 |
030207002515 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010215002076 | 2001-02-15 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State