Search icon

GENERAL CASTING CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION DOS Process Agent COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role Address
UNITED STATES CORPORATION Agent COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

History

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

Filings

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