Search icon

KASS UEHLING INC.

Company Details

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

Chief Executive Officer

Name Role Address
MILTON KASS Chief Executive Officer 333 7TH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 473 WEST END AVENUE, APT. 14B, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
132729220
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

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.

Filings

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