Search icon

CACHELL FASHION LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CACHELL FASHION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1996 (29 years ago)
Date of dissolution: 28 Apr 2015
Entity Number: 2015136
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY RD, STE 50, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 OLD COUNTRY RD, STE 50, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DAVID CACHELL Chief Executive Officer 600 OLD COUNRY RD LOBBY, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2004-03-04 2006-03-21 Address 108 COLONY LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1998-04-02 2004-03-04 Address 53 CLYMER STREET, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
1998-04-02 2004-03-04 Address 600 OLD COUNTRY RD, STE 50, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1998-04-02 2004-03-04 Address 600 OLD COUNTRY RD, STE 50, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-03-29 1998-04-02 Address 600 OLD COUNTRY ROAD SUITE 541, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150428000915 2015-04-28 CERTIFICATE OF DISSOLUTION 2015-04-28
140715002226 2014-07-15 BIENNIAL STATEMENT 2014-03-01
120410002945 2012-04-10 BIENNIAL STATEMENT 2012-03-01
100408002252 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080229002840 2008-02-29 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State