Search icon

DAVID KAESTLE, INC.

Company Details

Name: DAVID KAESTLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 710342
ZIP code: 10017
County: New York
Place of Formation: New York
Address: POWELL & OSNATO, 415 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KAESTLE Chief Executive Officer 1123 BROADWAY, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
ATT: JOEL M. RUDELL ESQ C/O KAVANAGH PETERS DOS Process Agent POWELL & OSNATO, 415 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-08-03 1995-09-14 Address 1123 BROADWAY, NEW YORK, NY, 10010, 2007, USA (Type of address: Service of Process)
1981-07-10 1995-08-03 Address LEFFLER, P.C, 32 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108665 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030811002022 2003-08-11 BIENNIAL STATEMENT 2003-07-01
991109002509 1999-11-09 BIENNIAL STATEMENT 1999-07-01
970710002083 1997-07-10 BIENNIAL STATEMENT 1997-07-01
950914000252 1995-09-14 CERTIFICATE OF CHANGE 1995-09-14
950803002153 1995-08-03 BIENNIAL STATEMENT 1993-07-01
A780500-5 1981-07-10 CERTIFICATE OF INCORPORATION 1981-07-10

Date of last update: 24 Jan 2025

Sources: New York Secretary of State