Name: | KESSLER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2002 (23 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 2753845 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 1158 FIFTH AVENUE, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KESSLER INDUSTRIES, INC. | DOS Process Agent | 1158 FIFTH AVENUE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
PETER KESSLER | Chief Executive Officer | 1158 FIFTH AVENUE, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-30 | 2025-01-08 | Address | 1158 FIFTH AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2010-04-20 | 2020-06-30 | Address | 1158 FIFTH AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2010-04-20 | 2025-01-08 | Address | 1158 FIFTH AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2006-04-14 | 2010-04-20 | Address | 1158 5TH AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2006-04-14 | 2010-04-20 | Address | 1158 5TH AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001045 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
200630060436 | 2020-06-30 | BIENNIAL STATEMENT | 2020-04-01 |
180503007166 | 2018-05-03 | BIENNIAL STATEMENT | 2018-04-01 |
170207006310 | 2017-02-07 | BIENNIAL STATEMENT | 2016-04-01 |
140430006287 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State