Name: | Kasper Group LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 14 Oct 2014 (10 years ago) |
Business ID: | 1053530 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1412 BroadwayNew York, NY 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Stephen C Troy | Treasurer | 1411 Broadway, New York, NY 10018 |
George Neeman | Treasurer | 180 Rittenhouse Circle, Bristol, PA 19007 |
Name | Role | Address |
---|---|---|
Stephen C Troy | Vice President | 1411 Broadway, New York, NY 10018 |
Daniel J. Fishman | Vice President | 1411 Broadway, 4th Floor, New York, NY 10018 |
Patricia Anne Lind | Vice President | 1411 Broadway, New York, NY 10018 |
Ralph A. Schipani | Vice President | 1411 Broadway, New York, NY 10018 |
George Neeman | Vice President | 180 Rittenhouse Circle, Bristol, PA 19007 |
Name | Role | Address |
---|---|---|
Gregg Marks | President | 1412 Broadway, 5th Floor, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Daniel J. Fishman | Other | 1411 Broadway, 4th Floor, New York, NY 10018 |
Ralph A. Schipani | Other | 1411 Broadway, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Patricia Anne Lind | Secretary | 1411 Broadway, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Kasper U.S. Blocker LLC (Sole Member) | Member | 9 West 57th Street, #31, New York, NY 10019 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2017-06-16 | Withdrawal For Kasper Group LLC |
Annual Report LLC | Filed | 2017-04-26 | Annual Report For Kasper Group LLC |
Annual Report LLC | Filed | 2016-03-24 | Annual Report For Kasper Group LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2015-03-25 | Annual Report For Kasper Group LLC |
Formation Form | Filed | 2014-10-14 | Formation For Kasper Group LLC |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State