Search icon

KASTHALL USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O FERRANTE PLLC DOS Process Agent 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHAN BERGH Chief Executive Officer 200 LEXINGTON AVE, STE 611, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
200965031
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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