Name: | NEW CASSEL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2007 (18 years ago) |
Entity Number: | 3512811 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-09 235TH ST, 1ST FL, DOUGLASTON, NY, United States, 11363 |
Principal Address: | 42-09 235TH ST, DOUGLASTON, NY, United States, 11363 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHY SAVINO-BERGER | Chief Executive Officer | 42-09 235TH ST, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-09 235TH ST, 1ST FL, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-13 | 2011-06-08 | Address | 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2009-05-13 | 2011-06-08 | Address | 42-09 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office) |
2007-05-04 | 2011-06-08 | Address | 42-06 235TH STREET, 1ST FL., DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130613002511 | 2013-06-13 | BIENNIAL STATEMENT | 2013-05-01 |
110608002087 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090513002279 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070504000537 | 2007-05-04 | CERTIFICATE OF INCORPORATION | 2007-05-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State