Name: | KAS-RAY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1974 (51 years ago) |
Entity Number: | 333977 |
ZIP code: | 11210 |
County: | New York |
Place of Formation: | New York |
Address: | 1542 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210 |
Principal Address: | 225 WEST 37TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PETRIZO | Chief Executive Officer | 225 WEST 37TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KORNFELD & ZELEVANSKY | DOS Process Agent | 1542 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-02 | 2014-05-15 | Address | 122 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2014-05-15 | Address | 122 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-02-03 | 2002-01-02 | Address | 61 CRESCENT DR, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
1998-02-03 | 2000-01-27 | Address | 135 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-05-11 | 1998-02-03 | Address | 122 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515002607 | 2014-05-15 | BIENNIAL STATEMENT | 2014-01-01 |
100204002384 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080129002424 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060206002284 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040116002578 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State