Name: | KASCON CONSTRUCTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2016 (9 years ago) |
Entity Number: | 4945257 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | KASCON, INC. |
Fictitious Name: | KASCON CONSTRUCTION |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6325 WOODSIDE COURT, SUITE 300, COLUMBIA, MD, United States, 21046 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY KASSMAN | Chief Executive Officer | 6325 WOODSIDE COURT, SUITE 300, COLUMBIA, MD, United States, 21046 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2024-01-15 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-17 | 2024-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115000981 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
231117001459 | 2023-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-17 |
SR-75378 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75379 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160429000021 | 2016-04-29 | APPLICATION OF AUTHORITY | 2016-04-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State