Search icon

KESSLER INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
KESSLER INDUSTRIES, INC. DOS Process Agent 1158 FIFTH AVENUE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
PETER KESSLER Chief Executive Officer 1158 FIFTH AVENUE, NEW YORK, NY, United States, 10029

History

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)
2002-04-11 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-11 2010-04-20 Address 1158 5TH AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

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
120529002723 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100420003218 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080403002791 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060414003187 2006-04-14 BIENNIAL STATEMENT 2006-04-01
020411000393 2002-04-11 CERTIFICATE OF INCORPORATION 2002-04-11

Date of last update: 12 Mar 2025

Sources: New York Secretary of State