CAC AMERICA CORPORATION
Headquarter
Name: | CAC AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1989 (36 years ago) |
Entity Number: | 1368269 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 28 WEST 44TH STREET, SUITE 1011, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAC AMERICA CORPORATION | DOS Process Agent | 28 WEST 44TH STREET, SUITE 1011, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MR. HIROYA SOMA | Chief Executive Officer | 28 WEST 44TH STREET, SUITE 1011, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 28 WEST 44TH STREET, SUITE 1120, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 28 WEST 44TH STREET, SUITE 1011, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-09-21 | 2023-07-06 | Address | 28 WEST 44TH STREET, SUITE 1120, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-09-21 | 2021-09-21 | Address | 28 WEST 44TH STREET, SUITE 1120, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-09-21 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706002556 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210921001943 | 2021-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-21 |
210721002112 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
190702060296 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170710006172 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State