Name: | FRAN CACI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1990 (35 years ago) |
Date of dissolution: | 19 Jul 2006 |
Entity Number: | 1464823 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 171 MADISON AVE., NEW YORK, NY, United States, 10016 |
Principal Address: | 171 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 171 MADISON AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRAN CACI | Chief Executive Officer | 171 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-31 | 2000-07-13 | Address | 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060719000845 | 2006-07-19 | CERTIFICATE OF DISSOLUTION | 2006-07-19 |
000713002650 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980702002685 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
960717002222 | 1996-07-17 | BIENNIAL STATEMENT | 1996-07-01 |
930921003182 | 1993-09-21 | BIENNIAL STATEMENT | 1993-07-01 |
930419002215 | 1993-04-19 | BIENNIAL STATEMENT | 1992-07-01 |
900731000239 | 1990-07-31 | CERTIFICATE OF INCORPORATION | 1990-07-31 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State