Entity Number 596859
Status Inactive
NameKASHANCO INTERNATIONAL CORP.
CountyNew York
Date of registration 19 Dec 1979 (45 years ago) 19 Dec 1979
Date of dissolution 29 Dec 2004 29 Dec 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address JEFFREY MANOCHERIAN, 150 EAST 58TH STREET, NEW YORK, NY, United States, 10155
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
JEFFREY MANOCHERIAN, 150 EAST 58TH STREET, NEW YORK, NY, United States, 10155
JEFFREY MANOCHERIAN
Chief Executive Officer
150 EAST 58TH ST, NEW YORK, NY, United States, 10155
1992-12-16
1993-12-14
Address
THE CORPORATION, 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
1992-12-16
1993-12-14
Address
THE CORPORATION, 150 EAST 58TH ST, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1991-04-11
1992-12-16
Address
%JEFFREY MANOCHERIAN, 150 EAST 58TH ST. 28TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1989-02-22
1991-04-11
Address
LEGAL DEPARTMENT, 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1979-12-19
1989-02-22
Address
25 WEST 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
041229000293
2004-12-29
CERTIFICATE OF MERGER
2004-12-29
031216002397
2003-12-16
BIENNIAL STATEMENT
2003-12-01
011130002245
2001-11-30
BIENNIAL STATEMENT
2001-12-01
000112002046
2000-01-12
BIENNIAL STATEMENT
1999-12-01
971208002328
1997-12-08
BIENNIAL STATEMENT
1997-12-01
931214002697
1993-12-14
BIENNIAL STATEMENT
1993-12-01
921216002810
1992-12-16
BIENNIAL STATEMENT
1992-12-01
910411000360
1991-04-11
CERTIFICATE OF CHANGE
1991-04-11
B744235-2
1989-02-22
CERTIFICATE OF AMENDMENT
1989-02-22
A629379-5
1979-12-19
CERTIFICATE OF INCORPORATION
1979-12-19
Date of last update: 02 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts