Name: | THE CABOOSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1966 (59 years ago) |
Date of dissolution: | 13 Aug 2003 |
Entity Number: | 199521 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | CHARLES J. SCHAEFER, JR., 8 WEST SHORE RD., HUNTINGTON, NY, United States, 11743 |
Principal Address: | 8 WEST SHORE RD., HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J. SCHAEFER, JR. | Chief Executive Officer | 106 SOUTHDOWN RD., HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHARLES J. SCHAEFER, JR., 8 WEST SHORE RD., HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-17 | 2000-05-30 | Address | 8 WEST SHORE RD., HUNTINGTON, NY, 11743, 2084, USA (Type of address: Principal Executive Office) |
1998-06-17 | 2000-05-30 | Address | 8 WEST SHORE RD., HUNTINGTON, NY, 11743, 2084, USA (Type of address: Chief Executive Officer) |
1994-08-02 | 1998-06-17 | Address | 208 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1994-08-02 | 1998-06-17 | Address | CHARLES J SCHAEFER JR, 208 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1994-08-02 | 1998-06-17 | Address | 106 SOUTH DOWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1994-08-02 | Address | 208 WALL STREET, HUNTINGTON, NY, 11743, 2088, USA (Type of address: Principal Executive Office) |
1993-05-13 | 1994-08-02 | Address | 208 WALL STREET, HUNTINGTON, NY, 11743, 2088, USA (Type of address: Chief Executive Officer) |
1966-06-15 | 1994-08-02 | Address | 106 SOUTHDOWN RD., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140124077 | 2014-01-24 | ASSUMED NAME CORP INITIAL FILING | 2014-01-24 |
030813000727 | 2003-08-13 | CERTIFICATE OF DISSOLUTION | 2003-08-13 |
020611002304 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
000530002894 | 2000-05-30 | BIENNIAL STATEMENT | 2000-06-01 |
980617002204 | 1998-06-17 | BIENNIAL STATEMENT | 1998-06-01 |
960611002591 | 1996-06-11 | BIENNIAL STATEMENT | 1996-06-01 |
940802002020 | 1994-08-02 | BIENNIAL STATEMENT | 1993-06-01 |
930513002965 | 1993-05-13 | BIENNIAL STATEMENT | 1992-06-01 |
564308-5 | 1966-06-15 | CERTIFICATE OF INCORPORATION | 1966-06-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State