Name: | CAVIAR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1994 (30 years ago) |
Entity Number: | 1867099 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, 45TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1633 BROADWAY, 45TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GERALD DE ROQUEMAUREL | Chief Executive Officer | 149 RUE AUAFOLE, LEVAPPOIS PERRET, France |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-10 | 1997-03-25 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-11-10 | 1998-11-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001127002361 | 2000-11-27 | BIENNIAL STATEMENT | 2000-11-01 |
981123002176 | 1998-11-23 | BIENNIAL STATEMENT | 1998-11-01 |
970325000731 | 1997-03-25 | CERTIFICATE OF CHANGE | 1997-03-25 |
941110000127 | 1994-11-10 | APPLICATION OF AUTHORITY | 1994-11-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State