KASON INDUSTRIES INC.

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
Name | Role | Address |
---|---|---|
ALEXANDER S KATZ | DOS Process Agent | 57 AMLAJACK BLVD, NEWNAN, GA, United States, 30265 |
Name | Role | Address |
---|---|---|
ALEXANDER S KATZ | Chief Executive Officer | 57 AMLAJACK BLVD, NEWNAN, GA, United States, 30265 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State