CASELJEN TRADING, INC.

Name: | CASELJEN TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1994 (31 years ago) |
Entity Number: | 1810438 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8A SOUTH MOGER AVE, 1430 BROADWAY STE 1208, MT. KISCO, NY, United States, 10598 |
Principal Address: | 8A S. MOGER AVE, MT. KISCO, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8A SOUTH MOGER AVE, 1430 BROADWAY STE 1208, MT. KISCO, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
BRIDGET KROWE | Chief Executive Officer | 648 CROTON HEIGHTS ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 8A S. MOGER AVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-10-14 | Address | 648 CROTON HEIGHTS ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2010-04-26 | 2024-10-14 | Address | 8A SOUTH MOGER AVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
2000-04-19 | 2010-04-26 | Address | C/O HARVEY GORDON, 6 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-04-13 | 2024-10-14 | Address | 8A S. MOGER AVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014000697 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
140421006111 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120601002795 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100426002522 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080414002137 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State