Name: | CAVA CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1994 (31 years ago) |
Date of dissolution: | 13 May 2022 |
Entity Number: | 1818299 |
ZIP code: | 10001 |
County: | Rockland |
Place of Formation: | New York |
Address: | 213 WEST 35TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAVA CONSTRUCTION CO., INC. | DOS Process Agent | 213 WEST 35TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PETER SERPICO | Chief Executive Officer | 213 WEST 35TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-13 | 2022-09-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-09-03 | 2022-10-09 | Address | 213 WEST 35TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-08-13 | 2015-09-03 | Address | 213 WEST 35TH STREET, 7 TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2014-08-13 | 2015-09-03 | Address | 213 WEST 35TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-08-13 | 2022-10-09 | Address | 213 WEST 35TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221009000094 | 2022-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-13 |
150903002006 | 2015-09-03 | AMENDMENT TO BIENNIAL STATEMENT | 2014-05-01 |
140813006618 | 2014-08-13 | BIENNIAL STATEMENT | 2014-05-01 |
120813002552 | 2012-08-13 | BIENNIAL STATEMENT | 2012-05-01 |
100608002512 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State