Name: | THE CAYRE GROUP LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1996 (29 years ago) |
Entity Number: | 2060924 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 16 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Address: | 1407 BROADWAY, 41ST FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY, 41ST FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STANLEY CAYSET | Chief Executive Officer | 16 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-31 | 2005-12-19 | Address | 16 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-08-28 | 1997-03-31 | Address | GOODTIMES HOME VIDEO CORP., 16 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051219000327 | 2005-12-19 | CERTIFICATE OF AMENDMENT | 2005-12-19 |
051219000473 | 2005-12-19 | CERTIFICATE OF CHANGE | 2005-12-19 |
980813002787 | 1998-08-13 | BIENNIAL STATEMENT | 1998-08-01 |
970331000817 | 1997-03-31 | CERTIFICATE OF MERGER | 1997-03-31 |
960828000013 | 1996-08-28 | APPLICATION OF AUTHORITY | 1996-08-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State