Search icon

KASCO CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY SVOBODA Chief Executive Officer 1133 WESTCHESTER AVE, STE N222, WHITE PLAINS, NY, United States, 10604

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)
2000-07-10 2009-03-11 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-04-07 2000-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-04-07 2009-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1993-07-27 2000-07-10 Address 2251 LUCIEN WAY, SUITE 300, MAITLAND, FL, 32751, 7092, USA (Type of address: Chief Executive Officer)
1993-07-27 2000-04-07 Address 1569 TOWER GROVE AVENUE, ST. LOUIS, MO, 63110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15227 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
100726002262 2010-07-26 BIENNIAL STATEMENT 2010-06-01
090311000985 2009-03-11 CERTIFICATE OF CHANGE 2009-03-11
080611003047 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060518002971 2006-05-18 BIENNIAL STATEMENT 2006-06-01
040818002286 2004-08-18 BIENNIAL STATEMENT 2004-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9506030 Personal Injury - Product Liability 1995-01-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1995-01-17
Termination Date 1998-06-23
Section 1332

Parties

Name SANCHEZ,
Role Plaintiff
Name KASCO CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State