Search icon

STEVE KASS MANAGEMENT CORP.

Company Details

Name: STEVE KASS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1983 (42 years ago)
Date of dissolution: 15 Aug 2017
Entity Number: 847750
ZIP code: 10954
County: Rockland
Place of Formation: New York
Principal Address: 2 FORTUNE WAY, MONTEBELLO, NY, United States, 10901
Address: 414 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
STEVEN KASS Chief Executive Officer 2 FORTUNE WAY, MONTEBELLO, NY, United States, 10901

History

Start date End date Type Value
2007-07-06 2011-06-23 Address 2 FORTUNE WAY, MONTICELLO, NY, 10901, USA (Type of address: Principal Executive Office)
2007-07-06 2011-06-23 Address 2 FORTUNE WAY, MONTICELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
2005-08-16 2007-07-06 Address 160 RIVERSIDE BLVD, NEW YORK, NY, 10069, USA (Type of address: Principal Executive Office)
2005-08-16 2007-07-06 Address 160 RIVERSIDE BLVD, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2003-06-04 2005-08-16 Address 160 RIVERSIDE BLVD, NEW YORK, NY, 10069, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170815000040 2017-08-15 CERTIFICATE OF DISSOLUTION 2017-08-15
150313000246 2015-03-13 CERTIFICATE OF AMENDMENT 2015-03-13
130607006417 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110623002601 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090630002273 2009-06-30 BIENNIAL STATEMENT 2009-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State