CASEN I, INC.

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
Name | Role | Address |
---|---|---|
CASEN I, INC. | DOS Process Agent | 16936 CORAL CAY LANE, HUNTINGTON BEACH, CA, United States, 92649 |
Name | Role | Address |
---|---|---|
STEPHEN E. NEWTON | Chief Executive Officer | 16936 CORAL CAY LANE, HUNTINGTON BEACH, CA, United States, 92649 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State