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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MARKS GREGG | President | 1412 Broadway, NEW YORK, NY, 10018 |
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 |
Name | Role | Address |
---|---|---|
Kasper U.S. Blocker LLC ( Sole Member) | Member | 9 West 57th Street, NEW YORK, NY, 10019 |
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 |
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 |
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