Name: | ROBERT J. CASSON & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1965 (60 years ago) |
Date of dissolution: | 04 May 2009 |
Entity Number: | 189884 |
ZIP code: | 11565 |
County: | Nassau |
Place of Formation: | New York |
Address: | 353 HEMPSTEAD AVENUE, MALVERNE, NY, United States, 11565 |
Principal Address: | 353 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J CASSON | Chief Executive Officer | 353 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 353 HEMPSTEAD AVENUE, MALVERNE, NY, United States, 11565 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-02 | 1999-08-19 | Address | 353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, 1233, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 1999-08-19 | Address | 353 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, 1233, USA (Type of address: Principal Executive Office) |
1976-06-01 | 1993-09-02 | Address | 353 HEMPSTEAD AVE., MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
1965-08-09 | 1976-06-01 | Address | 73-09 MYRTLE AVE., GLENDALE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090504000096 | 2009-05-04 | CERTIFICATE OF DISSOLUTION | 2009-05-04 |
071121002780 | 2007-11-21 | BIENNIAL STATEMENT | 2007-08-01 |
031112002331 | 2003-11-12 | BIENNIAL STATEMENT | 2003-08-01 |
010801002769 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
990819002009 | 1999-08-19 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State