JOHN J. CAIN INC.

Name: | JOHN J. CAIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1987 (38 years ago) |
Entity Number: | 1150733 |
ZIP code: | 11933 |
County: | Queens |
Place of Formation: | New York |
Address: | 1808 EDWARDS AVE, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1808 EDWARDS AVE, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
JOHN J CAIN | Chief Executive Officer | 1808 EDWARDS AVE, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-21 | 2011-03-30 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
1999-03-19 | 2011-03-30 | Address | 27 WATERS EDGE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
1999-03-19 | 2011-03-30 | Address | 27 WATERS EDGE, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
1997-03-11 | 1999-03-19 | Address | 647 FRANKLIN AVE, SUITE 201, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1997-03-11 | 1999-03-19 | Address | 647 FRANKLIN AVE, SUITE 201, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308006596 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110330002448 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090316003180 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070320003328 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050421002141 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State