Name: | CAS HOLDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1984 (41 years ago) |
Date of dissolution: | 10 Oct 2007 |
Entity Number: | 949641 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 72 CLARE ROSE BLVD, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA ROSE | Chief Executive Officer | 72 CLARE ROSE BLVD, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
LISA ROSE | DOS Process Agent | 72 CLARE ROSE BLVD, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-29 | 2006-09-21 | Address | 77 CLARE ROSE BLVD, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1992-12-22 | 2004-11-29 | Address | 72 CLARE ROSE BLVD., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1992-12-22 | 2004-11-29 | Address | 72 CLARE ROSE BLVD., PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2002-09-19 | Address | 72 CLARE ROSE BLVD., PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1985-07-29 | 1988-03-16 | Name | CONSULTANTS ADVISORY SERVICE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071010000815 | 2007-10-10 | CERTIFICATE OF DISSOLUTION | 2007-10-10 |
060921002194 | 2006-09-21 | BIENNIAL STATEMENT | 2006-10-01 |
041129002167 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
020919002117 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
000926002258 | 2000-09-26 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State