SIMON ROZENCVAIG CASTING, INC.

Name: | SIMON ROZENCVAIG CASTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 448297 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 W 47TH STREET / #507, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTO ACIAR | Chief Executive Officer | 2 W 47TH STREET / #507, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 W 47TH STREET / #507, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-27 | 2007-09-17 | Address | 45 WEST 47TH STREET #403, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 2007-09-17 | Address | 45 WEST 47TH STREET #403, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-10-27 | 2007-09-17 | Address | 45 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-06-23 | 1993-10-27 | Address | 45 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 1993-10-27 | Address | 45 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170629010 | 2017-06-29 | ASSUMED NAME LLC INITIAL FILING | 2017-06-29 |
DP-2107193 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
070917002643 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
010906002690 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
991014002274 | 1999-10-14 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State