Search icon

KASON INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KASON INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1928 (97 years ago)
Date of dissolution: 31 Dec 2014
Entity Number: 25088
ZIP code: 30265
County: Broome
Place of Formation: New York
Address: 57 AMLAJACK BLVD, NEWNAN, GA, United States, 30265

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
ALEXANDER S KATZ DOS Process Agent 57 AMLAJACK BLVD, NEWNAN, GA, United States, 30265

Chief Executive Officer

Name Role Address
ALEXANDER S KATZ Chief Executive Officer 57 AMLAJACK BLVD, NEWNAN, GA, United States, 30265

History

Start date End date Type Value
1993-05-21 2009-08-04 Address PO BOX 1075, COLESVILLE ROAD, KIRKWOOD INDUSTRIAL PARK, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
1993-05-21 2009-08-04 Address PO BOX 1075, COLESVILLE ROAD, KIRKWOOD INDUSTRIAL PARK, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer)
1993-05-21 2009-08-04 Address PO BOX 1075, COLESVILLE ROAD, KIRKWOOD INDUSTRIAL PARK, BINGHAMTON, NY, 13902, USA (Type of address: Principal Executive Office)
1990-06-28 1991-02-20 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1974-01-10 1993-05-21 Address P.O. BOX 1075, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141224000408 2014-12-24 CERTIFICATE OF MERGER 2014-12-31
141219006298 2014-12-19 BIENNIAL STATEMENT 2014-08-01
120810006132 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100827002568 2010-08-27 BIENNIAL STATEMENT 2010-08-01
091216000187 2009-12-16 CERTIFICATE OF MERGER 2009-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State