Name: | KABSIL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1983 (42 years ago) |
Date of dissolution: | 22 Apr 2016 |
Entity Number: | 874970 |
ZIP code: | 10459 |
County: | Bronx |
Place of Formation: | New York |
Address: | 988 SOUTHERN BOULEVARD, BRONX, NY, United States, 10459 |
Contact Details
Phone +1 718-542-8786
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 988 SOUTHERN BOULEVARD, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
ANDREW SILVERMAN | Chief Executive Officer | 988 SOUTHERN BOULEVARD, BRONX, NY, United States, 10459 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1376911-DCA | Inactive | Business | 2010-11-11 | 2015-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-27 | 2013-10-15 | Address | 988 SOUTHERN BOULEVARD, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 1994-01-04 | Address | 82 MIDWOOD, NESCONSETT, NY, 00000, USA (Type of address: Principal Executive Office) |
1983-10-19 | 1993-10-27 | Address | 988 SOUTHERN BLVD., BRONX, NY, 10459, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160422000746 | 2016-04-22 | CERTIFICATE OF DISSOLUTION | 2016-04-22 |
131015006106 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111019002931 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091008002614 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071026002192 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1221741 | RENEWAL | INVOICED | 2013-01-29 | 200 | Dealer in Products for the Disabled License Renewal |
1026446 | CNV_TFEE | INVOICED | 2010-11-12 | 5 | WT and WH - Transaction Fee |
1026445 | LICENSE | INVOICED | 2010-11-12 | 250 | Dealer in Products for the Disabled License Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State