Name: | KASS UEHLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1972 (53 years ago) |
Date of dissolution: | 30 Apr 2015 |
Entity Number: | 244183 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 333 7TH AVE., NEW YORK, NY, United States, 10001 |
Address: | 473 WEST END AVENUE, APT. 14B, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILTON KASS | Chief Executive Officer | 333 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 473 WEST END AVENUE, APT. 14B, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-18 | 2013-11-07 | Address | 73 PERRY ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1996-10-15 | 2006-10-18 | Address | 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1988-06-08 | 1996-10-15 | Address | 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-09-26 | 1988-06-08 | Address | 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1980-09-26 | 1990-09-11 | Name | KASS ASSOCIATES INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150430000129 | 2015-04-30 | CERTIFICATE OF DISSOLUTION | 2015-04-30 |
131107000915 | 2013-11-07 | CERTIFICATE OF CHANGE | 2013-11-07 |
101026002096 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
20100615052 | 2010-06-15 | ASSUMED NAME LLC INITIAL FILING | 2010-06-15 |
080930002916 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State