Search icon

CASSON HOLDINGS INC.

Company Details

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

Chief Executive Officer

Name Role Address
JUSTIN CASSON Chief Executive Officer 60 RADNOR AVE, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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