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