QUALITY CASTING, INC.

Name: | QUALITY CASTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1982 (43 years ago) |
Date of dissolution: | 19 Dec 2019 |
Entity Number: | 771058 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-00 47TH AVENUE, BOX 30, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 64 W. 48TH ST., SUITE 900, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL MORFINO | Chief Executive Officer | 64 W. 48TH ST., SUITE 900, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-00 47TH AVENUE, BOX 30, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-15 | 2009-08-14 | Address | 64 W. 48TH ST., SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-05-09 | 2000-05-15 | Address | 64 WEST 48TH ST, SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-05-09 | 2000-05-15 | Address | 64 WEST 48TH ST, SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-05-09 | 2000-05-15 | Address | 64 WEST 48TH STREET, SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 1996-05-09 | Address | CARL MORFINO, 64 WEST 48TH STREET SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191219000197 | 2019-12-19 | CERTIFICATE OF MERGER | 2019-12-19 |
090814000791 | 2009-08-14 | CERTIFICATE OF CHANGE | 2009-08-14 |
080520002836 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060508002743 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040615002494 | 2004-06-15 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State