Search icon

KASPER GROUP LLC

Company Details

Entity Name: KASPER GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 Oct 2014 (10 years ago)
Date of dissolution: 16 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: M14000007371
FEI/EIN Number 471977906
Address: 1412 BROADWAY, NEW YORK, NY, 10018, US
Mail Address: 180 RITTENHOUSE CIRCLE, Attn: Samantha Pickett, BRISTOL, PA, 19007, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MARKS GREGG President 1412 Broadway, NEW YORK, NY, 10018

Vice President

Name Role Address
FISHMAN DANIEL J Vice President 1411 Broadway, NEW YORK, NY, 10018
Lind Patricia Anne Vice President 1411 Broadway, New York, NY, 10018
Schipani Ralph Vice President 1411 Broadway, New York, NY, 10018
Troy Stephen Vice President 1411 BROADWAY, NEW YORK, NY, 10018

Member

Name Role Address
Kasper U.S. Blocker LLC ( Sole Member) Member 9 West 57th Street, NEW YORK, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108679 KASPER EXPIRED 2014-10-28 2019-12-31 No data 1129 WESTCHESTER AVE., LEGAL DEPT., WHITE PLAINS, NY, 10604

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-16 No data No data
CHANGE OF MAILING ADDRESS 2015-04-28 1412 BROADWAY, NEW YORK, NY 10018 No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-15 1412 BROADWAY, NEW YORK, NY 10018 No data

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Foreign Limited 2014-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State