Name: | CASSON HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2007 (17 years ago) |
Date of dissolution: | 15 Sep 2021 |
Entity Number: | 3603517 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 60 RADNOR AVE, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 10
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JUSTIN CASSON | Chief Executive Officer | 60 RADNOR AVE, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-09-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-09-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-21 | 2021-09-15 | Address | 60 RADNOR AVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2007-12-11 | 2012-09-13 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-12-11 | 2021-09-15 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 0.01 |
2007-12-11 | 2012-10-02 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210915003160 | 2021-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-15 |
SR-96292 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96291 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140127002443 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
121002000970 | 2012-10-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-02 |
120913001256 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
120112003132 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091221002412 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071211000182 | 2007-12-11 | CERTIFICATE OF INCORPORATION | 2007-12-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State