Name: | CASEY INDUSTRIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1990 (35 years ago) |
Entity Number: | 1459622 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Oregon |
Principal Address: | 800 S DOUGLAS RD, SUITE 1200, CORAL GABLES, FL, United States, 33134 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT APPLE | Chief Executive Officer | 800 S DOUGLAS RD, SUITE 1200, CORAL GABLES, FL, United States, 33134 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 800 S DOUGLAS RD, SUITE 1200, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2024-07-01 | Address | 800 S DOUGLAS RD, SUITE 1200, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-09 | 2020-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-09 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039896 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220707003229 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200714060062 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
200409000078 | 2020-04-09 | CERTIFICATE OF CHANGE | 2020-04-09 |
SR-18459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State