Search icon

CASEN I, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASEN I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1992 (33 years ago)
Date of dissolution: 01 Mar 2018
Entity Number: 1670578
ZIP code: 92649
County: Nassau
Place of Formation: New York
Address: 16936 CORAL CAY LANE, HUNTINGTON BEACH, CA, United States, 92649

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASEN I, INC. DOS Process Agent 16936 CORAL CAY LANE, HUNTINGTON BEACH, CA, United States, 92649

Chief Executive Officer

Name Role Address
STEPHEN E. NEWTON Chief Executive Officer 16936 CORAL CAY LANE, HUNTINGTON BEACH, CA, United States, 92649

Unique Entity ID

CAGE Code:
6WZ81
UEI Expiration Date:
2014-06-11

Business Information

Doing Business As:
AMERICAIR LONG ISLAND
Division Name:
ATLANTICAIR
Activation Date:
2013-07-11
Initial Registration Date:
2013-06-04

Commercial and government entity program

CAGE number:
6WZ81
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
LANA E. DERRICK

History

Start date End date Type Value
2012-11-09 2014-10-20 Address 1 AMES CT, STE 111, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2008-12-08 2012-11-09 Address 1 AMES CT #111, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2008-12-08 2014-10-20 Address DBA ATLANTICAIR, ONE AMES CT, #111, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-09-29 2014-10-20 Address ATLANTICAIR, ONE AMES CT, #111, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2004-11-05 2008-12-08 Address 1 AMES CT #111, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180301000726 2018-03-01 CERTIFICATE OF DISSOLUTION 2018-03-01
141020006886 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121109002173 2012-11-09 BIENNIAL STATEMENT 2012-10-01
101101003157 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081208002977 2008-12-08 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State