Name: | ANCHOR CASTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1946 (79 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 58601 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 30 EAST 23RD STREET, NEW YORK, NY, United States, 10010 |
Principal Address: | 53 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 EAST 23RD STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
OSCAR B. LEVITAN | Chief Executive Officer | 53 WEST 36TH STREET, ROOM 805, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-17 | 2000-04-11 | Address | 339 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 1998-04-17 | Address | 53 WEST 36TH STREET, NE WYORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2000-04-11 | Address | 53 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1946-04-29 | 1995-06-13 | Address | 30 E. 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2104595 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
000411002810 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980417002558 | 1998-04-17 | BIENNIAL STATEMENT | 1998-04-01 |
960423002336 | 1996-04-23 | BIENNIAL STATEMENT | 1996-04-01 |
950613002217 | 1995-06-13 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State