Name: | LEON KASTNER WHOLESALE MEAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1973 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 268065 |
ZIP code: | 14611 |
County: | Monroe |
Place of Formation: | New York |
Address: | 774 JAY ST, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 774 JAY ST, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
STEVE FRAUM | Chief Executive Officer | 774 JAY ST, ROCHESTER, NY, United States, 14611 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-27 | 2003-08-07 | Address | 22 BABCOCK FARMS LN, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1998-05-27 | Address | 22 BABCOCK FARMS LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1998-05-27 | Address | 93 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office) |
1991-04-04 | 1998-05-27 | Address | 2 STATE STREET, SUITE 950, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1973-08-10 | 1991-04-04 | Address | REIFSTECK & POTTER, 36 MAIN ST W., STE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114915 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
071101002562 | 2007-11-01 | BIENNIAL STATEMENT | 2007-08-01 |
051018002703 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030807002157 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
010809002439 | 2001-08-09 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State