Search icon

S.A. CASALE, INC.

Company Details

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

Agent

Name Role Address
RICHARD WERCHOLUK Agent 1913 CENTRAL AVENUE, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
RICHARD WERCHOLUK DOS Process Agent 1913 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
RICHARD WERCHOLUK Chief Executive Officer 1913 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

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)

Filings

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