Name: | CASTDOR REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1985 (40 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 973021 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2432 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DORVAL | DOS Process Agent | 2432 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
PETER DORVAL | Chief Executive Officer | 2432 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302 |
Start date | End date | Type | Value |
---|---|---|---|
1985-02-11 | 1994-03-24 | Address | 2432 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1801904 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030131002403 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
990303002268 | 1999-03-03 | BIENNIAL STATEMENT | 1999-02-01 |
970512002121 | 1997-05-12 | BIENNIAL STATEMENT | 1997-02-01 |
940324002212 | 1994-03-24 | BIENNIAL STATEMENT | 1994-02-01 |
B191643-5 | 1985-02-11 | CERTIFICATE OF INCORPORATION | 1985-02-11 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State