Name: | I. KASSOY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1940 (85 years ago) |
Entity Number: | 52728 |
ZIP code: | 11743 |
County: | New York |
Place of Formation: | New York |
Address: | 15 ELEANOR PLACE, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 15 ELEANOR PLACE, HUNTINGSTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I. KASSOY, INC. | DOS Process Agent | 15 ELEANOR PLACE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PETER GOLLON | Chief Executive Officer | 15 ELEANOR PLACE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 15 ELEANOR PLACE, HUNTINGTON, NY, 11743, 1918, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 15 ELEANOR PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-08 | Address | 15 ELEANOR PLACE, HUNTINGTON, NY, 11743, 1918, USA (Type of address: Service of Process) |
2016-10-04 | 2024-10-08 | Address | 15 ELEANOR PLACE, HUNTINGTON, NY, 11743, 1918, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2020-10-01 | Address | 15 ELEANOR PLACE, HUNTINGTON, NY, 11743, 1918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000267 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221003000041 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201001061537 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006068 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004008018 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State