Name: | KASKEL DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1992 (32 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1683814 |
ZIP code: | 06830 |
County: | Westchester |
Place of Formation: | New York |
Address: | 75 HOLLY HILL LANE, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 HOLLY HILL LANE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
RICHARD KASKEL | Chief Executive Officer | 75 HOLLY HILL LANE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-05 | 1998-12-07 | Address | 2 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
1997-02-05 | 1998-12-07 | Address | 2 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office) |
1997-02-05 | 1998-12-07 | Address | 2 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
1992-12-01 | 1997-02-05 | Address | 975 ANDERSON HILL ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1709457 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
981207002284 | 1998-12-07 | BIENNIAL STATEMENT | 1998-12-01 |
970205002025 | 1997-02-05 | BIENNIAL STATEMENT | 1996-12-01 |
921201000046 | 1992-12-01 | CERTIFICATE OF INCORPORATION | 1992-12-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State