Name: | CACHERE DISTRIBUTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1992 (33 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1670212 |
ZIP code: | 10036 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1500 BROADWAY, STE 1707, NEW YORK, NY, United States, 10036 |
Principal Address: | 51 FRANCIS PL, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHE DOPPELT | Chief Executive Officer | 41 FRANCIS PL, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
GOLDBURD & COMPANY | DOS Process Agent | 1500 BROADWAY, STE 1707, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-07 | 2025-03-26 | Address | 41 FRANCIS PL, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1996-11-07 | 2025-03-26 | Address | 1500 BROADWAY, STE 1707, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-10-02 | 1996-11-07 | Address | 1500 BROADWAY SUITE 950, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1992-10-02 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326001592 | 2025-03-21 | CERTIFICATE OF PAYMENT OF TAXES | 2025-03-21 |
DP-1421171 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
961107002026 | 1996-11-07 | BIENNIAL STATEMENT | 1996-10-01 |
921002000068 | 1992-10-02 | CERTIFICATE OF INCORPORATION | 1992-10-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State