Name: | BWR CASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1979 (46 years ago) |
Date of dissolution: | 25 Apr 2003 |
Entity Number: | 538118 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 31 CENTURY TRAIL, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 CENTURY TRAIL, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
NATHAN RICE | Chief Executive Officer | 31 CENTURY TRAIL, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-10 | 1997-04-02 | Address | 31 CENTURY DRIVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1993-03-08 | 2001-02-22 | Address | 4215 LIVE OAK BOULEVARD, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1994-03-10 | Address | 490 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1994-03-10 | Address | 490 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1984-01-04 | 1993-03-08 | Address | 490 HARRISON AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1979-02-09 | 1984-01-04 | Address | 11 THE OAKS, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160930039 | 2016-09-30 | ASSUMED NAME LLC INITIAL FILING | 2016-09-30 |
030425000602 | 2003-04-25 | CERTIFICATE OF DISSOLUTION | 2003-04-25 |
010222002757 | 2001-02-22 | BIENNIAL STATEMENT | 2001-02-01 |
990211002729 | 1999-02-11 | BIENNIAL STATEMENT | 1999-02-01 |
970402002078 | 1997-04-02 | BIENNIAL STATEMENT | 1997-02-01 |
940310002146 | 1994-03-10 | BIENNIAL STATEMENT | 1994-02-01 |
930308002594 | 1993-03-08 | BIENNIAL STATEMENT | 1993-02-01 |
B729882-3 | 1989-01-17 | CERTIFICATE OF AMENDMENT | 1989-01-17 |
B055299-2 | 1984-01-04 | CERTIFICATE OF AMENDMENT | 1984-01-04 |
A551242-2 | 1979-02-09 | CERTIFICATE OF INCORPORATION | 1979-02-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State