Name: | CACTUS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1991 (34 years ago) |
Entity Number: | 1558704 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 129 Birch Hill Road, Locust Valley, NY, United States, 11560 |
Address: | 47-05 Metropolitan Ave, Ridgewood, NY, United States, 11385 |
Contact Details
Phone +1 718-417-3770
Name | Role | Address |
---|---|---|
CACTUS HOLDINGS, INC. | DOS Process Agent | 47-05 Metropolitan Ave, Ridgewood, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
PETER CASTELLANA, JR. | Chief Executive Officer | 129 BIRCH HILL ROAD, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-21 | 2023-08-21 | Address | 129 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2023-08-21 | 2023-08-21 | Address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2017-07-27 | 2023-08-21 | Address | 47-05 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2015-07-31 | 2023-08-21 | Address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2007-08-06 | 2015-07-31 | Address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821000714 | 2023-08-21 | BIENNIAL STATEMENT | 2023-07-01 |
211026002141 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
190715060180 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170727006184 | 2017-07-27 | BIENNIAL STATEMENT | 2017-07-01 |
150731006170 | 2015-07-31 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State