Search icon

KASE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KASE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3338331
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1999520 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060323000460 2006-03-23 CERTIFICATE OF INCORPORATION 2006-03-23

Court Cases

Court Case Summary

Filing Date:
2015-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KASE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
KASE CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
KASE CORPORATION
Party Role:
Plaintiff
Party Name:
MONROE COUNTY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
KASE CORPORATION
Party Role:
Plaintiff
Party Name:
CITY OF ROCHESTER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State