Search icon

KESSEL HOMES INC.

Company Details

Name: KESSEL HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1986 (39 years ago)
Entity Number: 1092764
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 98 CUTTERMILL ROAD / 240-S, GREAT NECK, NY, United States, 11021
Address: 98 CUTTER MILL RD, SUITE 240-S, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAM SHNAY Chief Executive Officer 98 CUTTERMILL ROAD / 240-S, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTER MILL RD, SUITE 240-S, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 98 CUTTERMILL ROAD / 240-S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-07-31 Address 98 CUTTERMILL ROAD / 240-S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 98 CUTTERMILL ROAD / 240-S, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-07-31 Address 98 CUTTER MILL RD, SUITE 240-S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731000405 2024-07-31 BIENNIAL STATEMENT 2024-07-31
230518000577 2023-05-18 BIENNIAL STATEMENT 2022-06-01
200602060730 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180615006230 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160608006041 2016-06-08 BIENNIAL STATEMENT 2016-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State