F.J. KASHI INC.

Name: | F.J. KASHI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1992 (33 years ago) |
Entity Number: | 1686707 |
ZIP code: | 07726 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 98 CUTTER MILL ROAD, SUITE 430N, GREAT NECK, NY, United States, 11021 |
Address: | JODE PROFESSIONAL PLAZA, 193 RT 9 SOUTH, MANALAPAN, NJ, United States, 07726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERMAN & ROSS CPA'S | DOS Process Agent | JODE PROFESSIONAL PLAZA, 193 RT 9 SOUTH, MANALAPAN, NJ, United States, 07726 |
Name | Role | Address |
---|---|---|
FARAJOLLAH KASHIMALLAK | Chief Executive Officer | 98 CUTTER MILL ROAD, SUITE 430N, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-10 | 2012-12-17 | Address | 98 CUTTER MILL ROAD, #430 NO. 402, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2010-12-10 | 2012-12-17 | Address | 98 CUTTER MILL ROAD, #430 NO. 402, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2008-11-20 | 2012-12-17 | Address | JADE PROFESSIONAL PLAZA, 193 RT 9 SOUTH, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process) |
1993-12-21 | 2010-12-10 | Address | 98 CUTTER MILL ROAD, #430 NO., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-12-21 | 2010-12-10 | Address | 98 CUTTER MILL ROAD, #430 NO., GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181203006963 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006447 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141202006724 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121217006288 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101210002519 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State