Search icon

OLD CACIQUE, INC.

Company Details

Name: OLD CACIQUE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1992 (33 years ago)
Date of dissolution: 26 Jul 1995
Entity Number: 1599790
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: P.O. BOX 182160, 5 LIMITED PARKWAY, COLUMBUS, OH, United States, 43218
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH GILMAN Chief Executive Officer 3 LIMITED PARKWAY, P.O. BOX 182160, COLUMBUS, OH, United States, 43218

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-08-03 1994-03-16 Address THREE LIMITED PARKWAY, COLUMBUS, OH, 43218, 2160, USA (Type of address: Chief Executive Officer)
1993-08-03 1994-03-16 Address THREEE LIMITED PARKWAY, P.O. BOX 182160, COLUMBUS, OH, 43218, 2160, USA (Type of address: Principal Executive Office)
1992-01-02 1992-01-02 Name CACIQUE, INC.
1992-01-02 1995-07-26 Name CACIQUE, INC.

Filings

Filing Number Date Filed Type Effective Date
950726000418 1995-07-26 CERTIFICATE OF AMENDMENT 1995-07-26
950726000423 1995-07-26 CERTIFICATE OF TERMINATION 1995-07-26
940316002209 1994-03-16 BIENNIAL STATEMENT 1994-01-01
930803002831 1993-08-03 BIENNIAL STATEMENT 1993-01-01
920102000003 1992-01-02 APPLICATION OF AUTHORITY 1992-01-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State