Name: | S.A. CASALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1978 (47 years ago) |
Date of dissolution: | 29 Apr 2003 |
Entity Number: | 507254 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1913 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD WERCHOLUK | Agent | 1913 CENTRAL AVENUE, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
RICHARD WERCHOLUK | DOS Process Agent | 1913 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
RICHARD WERCHOLUK | Chief Executive Officer | 1913 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1983-03-18 | 1988-01-05 | Address | RD 4, YOUNG ROAD, KATONAH, NY, 10536, USA (Type of address: Registered Agent) |
1983-03-18 | 1988-01-05 | Address | RD 4, YOUNG ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1978-08-17 | 1983-03-18 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-08-17 | 1983-03-18 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150202018 | 2015-02-02 | ASSUMED NAME CORP INITIAL FILING | 2015-02-02 |
030429000547 | 2003-04-29 | CERTIFICATE OF DISSOLUTION | 2003-04-29 |
930526002247 | 1993-05-26 | BIENNIAL STATEMENT | 1992-08-01 |
B586305-3 | 1988-01-05 | CERTIFICATE OF AMENDMENT | 1988-01-05 |
A961247-3 | 1983-03-18 | CERTIFICATE OF AMENDMENT | 1983-03-18 |
A509503-5 | 1978-08-17 | CERTIFICATE OF INCORPORATION | 1978-08-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State