Name: | GENERAL CASTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1947 (78 years ago) |
Date of dissolution: | 01 Apr 1998 |
Entity Number: | 80186 |
ZIP code: | 10023 |
County: | Westchester |
Place of Formation: | New York |
Address: | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 60
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION | DOS Process Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1975-12-12 | 1987-03-26 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1975-12-12 | 1987-03-26 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1967-10-04 | 1975-12-12 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.1 |
1960-05-03 | 1967-10-04 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.1 |
1960-05-03 | 1975-12-12 | Address | 1000 N. DIVISION ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1954-10-13 | 1960-05-03 | Address | 31 WELCHER AVE., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1954-10-13 | 1958-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1950-03-08 | 1959-10-07 | Name | Z. & H. MANUFACTURING CORP. |
1947-07-08 | 1954-10-13 | Address | 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1947-07-08 | 1954-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980401000198 | 1998-04-01 | CERTIFICATE OF DISSOLUTION | 1998-04-01 |
C189777-2 | 1992-06-22 | ASSUMED NAME CORP INITIAL FILING | 1992-06-22 |
B475550-2 | 1987-03-26 | CERTIFICATE OF AMENDMENT | 1987-03-26 |
A279439-8 | 1975-12-12 | CERTIFICATE OF AMENDMENT | 1975-12-12 |
A244690-3 | 1975-07-02 | CERTIFICATE OF MERGER | 1975-07-02 |
913852-22 | 1971-06-11 | CERTIFICATE OF AMENDMENT | 1971-06-11 |
641891-6 | 1967-10-04 | CERTIFICATE OF AMENDMENT | 1967-10-04 |
213534 | 1960-05-03 | CERTIFICATE OF AMENDMENT | 1960-05-03 |
213533 | 1960-05-03 | CERTIFICATE OF AMENDMENT | 1960-05-03 |
211010 | 1960-04-15 | CERTIFICATE OF AMENDMENT | 1960-04-15 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State