KASCO CORPORATION

Name: | KASCO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1986 (39 years ago) |
Date of dissolution: | 26 Apr 2016 |
Entity Number: | 1088626 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1133 WESTCHESTER AVE, STE N-222, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY SVOBODA | Chief Executive Officer | 1133 WESTCHESTER AVE, STE N222, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-03-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-11 | 2010-07-26 | Address | 1133 WESTCHESTER AVE, STE N222, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2000-07-10 | 2010-07-26 | Address | 300 PRIMERA BLVD, STE 432, LAKE MARY, FL, 32746, 2140, USA (Type of address: Principal Executive Office) |
2000-07-10 | 2008-06-11 | Address | 300 PRIMERA BLVD, STE 432, LAKE MARY, FL, 32746, 2140, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15227 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15228 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160426000382 | 2016-04-26 | CERTIFICATE OF TERMINATION | 2016-04-26 |
140617006278 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120607006398 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State