Search icon

JOSEPH J. CASPI, INC.

Company Details

Name: JOSEPH J. CASPI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1989 (36 years ago)
Entity Number: 1353506
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 72 WENDT AVENUE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 WENDT AVENUE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
JAMES CASPI Chief Executive Officer 72 WENDT AVENUE, LARCHMONT, NY, United States, 10538

Legal Entity Identifier

LEI Number:
549300YVIBN2PHNWWQ53

Registration Details:

Initial Registration Date:
2015-02-20
Next Renewal Date:
2024-06-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2007-05-15 2015-03-10 Address 20 CEDAR STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-06-28 2015-03-10 Address ESTATE OF JOSEPH J CASPI, 20 CEDAR STREET, SUITE 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-06-28 2007-05-15 Address 20 CEDAR STREET, SUITE 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-06-28 2015-03-10 Address 20 CEDAR STREET, SUITE 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1992-12-29 1993-06-28 Address 300 PELHAM RD, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150310002061 2015-03-10 BIENNIAL STATEMENT 2013-05-01
090501002775 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070515002837 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050628002814 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030507002288 2003-05-07 BIENNIAL STATEMENT 2003-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State