KASPAR & ESH, INC.

Name: | KASPAR & ESH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1947 (78 years ago) |
Entity Number: | 80547 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 11-25 45TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
LEWIS E. STERNBERG | Chief Executive Officer | 11-25 45TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
WARSHAW BURSTEIN COHEN SCHLESINGER & KUH, LLP | DOS Process Agent | 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 1993-10-07 | Address | 11-25 45TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2001-02-06 | Address | ATTN: MATTHEW ROSS, ESQ., 555 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1985-06-12 | 1993-05-11 | Address | SCHLESINGER & KUH, 555 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1979-12-27 | 2001-02-06 | Shares | Share type: PAR VALUE, Number of shares: 27500, Par value: 100 |
1979-12-27 | 1979-12-27 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070906002671 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
051116002119 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030828002559 | 2003-08-28 | BIENNIAL STATEMENT | 2003-09-01 |
010821002785 | 2001-08-21 | BIENNIAL STATEMENT | 2001-09-01 |
010206000962 | 2001-02-06 | CERTIFICATE OF AMENDMENT | 2001-02-06 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State