Name: | CAS PROPERTY CARE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2009 (16 years ago) |
Entity Number: | 3813701 |
ZIP code: | 10464 |
County: | Bronx |
Place of Formation: | New York |
Address: | 169 DITMARS STREET, BRONX, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
CONAL A. SCHALLER | Agent | 2261 PALMER AVE., APT. 4B, NEW ROCHELLE, NY, 10801 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 169 DITMARS STREET, BRONX, NY, United States, 10464 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2033198-DCA | Inactive | Business | 2016-02-11 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-11 | 2017-07-20 | Address | 71 CENTRE STREET, BRONX, NY, 10464, USA (Type of address: Service of Process) |
2011-06-02 | 2016-02-11 | Address | 2261 PALMER AVE, APT 4B, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2011-03-14 | 2011-06-02 | Address | 2261 PALMER AVE., APT. 4B, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2009-05-21 | 2011-03-14 | Address | 169 DITMARS STREET, BRONX, NY, 10464, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170720002020 | 2017-07-20 | BIENNIAL STATEMENT | 2017-05-01 |
160211000378 | 2016-02-11 | CERTIFICATE OF CHANGE | 2016-02-11 |
131021006382 | 2013-10-21 | BIENNIAL STATEMENT | 2013-05-01 |
110602002083 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
110314000106 | 2011-03-14 | CERTIFICATE OF CHANGE | 2011-03-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2274561 | FINGERPRINT | INVOICED | 2016-02-09 | 75 | Fingerprint Fee |
2262033 | TRUSTFUNDHIC | INVOICED | 2016-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2262034 | LICENSE | INVOICED | 2016-01-21 | 75 | Home Improvement Contractor License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State