Name: | KASK METAL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1984 (41 years ago) |
Date of dissolution: | 17 Jun 1997 |
Entity Number: | 902883 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 216 NORTH FEHR WAY, NORTH BABYLON, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J. KASK | Chief Executive Officer | 216 NORTH FEHR WAY, NORTH BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 216 NORTH FEHR WAY, NORTH BABYLON, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-13 | 1994-03-30 | Address | 355 CROOKED HILL ROAD, BRENTWOOD, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1994-03-30 | Address | 355 CROOKED HILL ROAD, BRENTWOOD, NY, 11801, USA (Type of address: Principal Executive Office) |
1984-03-19 | 1994-03-30 | Address | 147 SCOTTER LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970617000777 | 1997-06-17 | CERTIFICATE OF DISSOLUTION | 1997-06-17 |
940330002341 | 1994-03-30 | BIENNIAL STATEMENT | 1994-03-01 |
930513002947 | 1993-05-13 | BIENNIAL STATEMENT | 1993-03-01 |
B081038-4 | 1984-03-19 | CERTIFICATE OF INCORPORATION | 1984-03-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State