CACHET CREATIONS, INC.

Name: | CACHET CREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1994 (31 years ago) |
Entity Number: | 1795802 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 DEER RUN, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD MATZNER | Chief Executive Officer | 111 DEER RUN, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
CACHET CREATIONS, INC. | DOS Process Agent | 111 DEER RUN, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
HAROLD MATZNER | Agent | 111 DEER RUN, ROSLYN HEIGHTS, NY, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-14 | 2017-08-08 | Address | 90 UNION STREET, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2000-04-14 | 2017-08-08 | Address | 90 UNION STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2000-04-14 | 2017-08-08 | Address | 90 UNION STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1996-05-29 | 2000-04-14 | Address | 36 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1996-05-29 | 2000-04-14 | Address | 36 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171006000159 | 2017-10-06 | CERTIFICATE OF CHANGE | 2017-10-06 |
170808006506 | 2017-08-08 | BIENNIAL STATEMENT | 2016-02-01 |
120717002445 | 2012-07-17 | BIENNIAL STATEMENT | 2012-02-01 |
100319003193 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080207002610 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State