Name: | KASTHALL USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2004 (21 years ago) |
Date of dissolution: | 01 May 2020 |
Entity Number: | 3031761 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Principal Address: | 200 LEXINGTON AVE, STE 611, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FERRANTE PLLC | DOS Process Agent | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHAN BERGH | Chief Executive Officer | 200 LEXINGTON AVE, STE 611, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-13 | 2020-03-03 | Address | 200 LEXINGTON AVE, STE 611, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2018-03-13 | Address | 200 LEXINGTON AVE, STE 611, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-04-07 | 2016-03-01 | Address | BOX 254, KINNA, 51123, SWE (Type of address: Chief Executive Officer) |
2006-05-18 | 2014-04-07 | Address | BOX 254, KINNA, 51123, SWE (Type of address: Chief Executive Officer) |
2006-05-18 | 2008-04-01 | Address | 969 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200501000301 | 2020-05-01 | CERTIFICATE OF DISSOLUTION | 2020-05-01 |
200303060804 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180313006184 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
160301006759 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140407006374 | 2014-04-07 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State