Search icon

KESLER MANAGEMENT, INC.

Company Details

Name: KESLER MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2007 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3606725
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4402 23RD STREET SUITE 302, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-784-3969

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4402 23RD STREET SUITE 302, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1277080-DCA Inactive Business 2008-02-07 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2155817 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
071218000699 2007-12-18 CERTIFICATE OF INCORPORATION 2007-12-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
891821 TRUSTFUNDHIC INVOICED 2009-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
938846 RENEWAL INVOICED 2009-07-20 100 Home Improvement Contractor License Renewal Fee
891822 LICENSE INVOICED 2008-02-07 75 Home Improvement Contractor License Fee
891823 TRUSTFUNDHIC INVOICED 2008-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
891820 FINGERPRINT INVOICED 2008-02-06 75 Fingerprint Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100126 Fair Labor Standards Act 2011-01-07 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-07
Termination Date 2012-10-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name URBAN,
Role Plaintiff
Name KESLER MANAGEMENT, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State