Name: | ROBERT A. KAESSINGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1979 (46 years ago) |
Entity Number: | 594373 |
ZIP code: | 11764 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 HONEY LN, MILLER PLACE, NY, United States, 11764 |
Principal Address: | 27 HONEY LANE, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A KAESSINGER | Chief Executive Officer | 541 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ROBERT KAESSINGER | DOS Process Agent | 27 HONEY LN, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-05 | 2013-12-03 | Address | 27 HONEY LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
1999-11-22 | 2009-12-07 | Address | 271 NORTH AVE, NEW ROCHELLE, NY, 00000, USA (Type of address: Service of Process) |
1995-03-27 | 2006-01-05 | Address | 541 MAIN STREET, NEW ROCHELLE, NY, 10801, 7214, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 2006-01-05 | Address | 541 MAIN STREET, NEW ROCHELLE, NY, 10801, 7214, USA (Type of address: Principal Executive Office) |
1979-11-26 | 1999-11-22 | Address | MCMILLAN, 271 NORTH AVE, NEW ROCHELLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131203002366 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111116002831 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091207002229 | 2009-12-07 | BIENNIAL STATEMENT | 2009-11-01 |
071116002268 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
060105002541 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State