Search icon

CASSIE HOLDING CORP. INC.

Company Details

Name: CASSIE HOLDING CORP. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1937 (88 years ago)
Date of dissolution: 25 Aug 2016
Entity Number: 49969
ZIP code: 11709
County: Queens
Place of Formation: New York
Address: 4 HICKORY RD, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DENISE FOX DOS Process Agent 4 HICKORY RD, BAYVILLE, NY, United States, 11709

Chief Executive Officer

Name Role Address
NOREEN SHERIDAN Chief Executive Officer 11 GARDEN TURN, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2007-04-19 2011-04-04 Address 4 HICKORY RD, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2005-05-06 2007-04-19 Address 11 GARDEN TURN, MANHASSET, NY, 11030, 3214, USA (Type of address: Chief Executive Officer)
2005-05-06 2011-04-04 Address 4 HICKORY RD, BAYVILLE, NY, 11709, 1823, USA (Type of address: Service of Process)
2005-05-06 2011-04-04 Address 4 HICKORY RD, BAYVILLE, NY, 11709, 1823, USA (Type of address: Principal Executive Office)
2003-03-25 2005-05-06 Address 4 HICKORY RD., BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160825000009 2016-08-25 CERTIFICATE OF DISSOLUTION 2016-08-25
130402002343 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110404002294 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090407003332 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070419002616 2007-04-19 BIENNIAL STATEMENT 2007-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State