Search icon

CAHOOTS INC.

Company Details

Name: CAHOOTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2070657
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVE, STE 2610, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RODERICK MACLEOD Chief Executive Officer 500 FIFTH AVE, STE 2610, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 FIFTH AVE, STE 2610, NEW YORK, NY, United States, 10110

Agent

Name Role Address
XL CORPORATE & RESEARCH SERVICES, INC. Agent 194 WASHINGTON AVENUE, ALBANY, NY, 12210

History

Start date End date Type Value
1996-10-10 2005-02-28 Address 230 PARK AVENUE, SUITE 3126, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1996-10-01 1996-10-10 Address 194 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836556 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
061106002774 2006-11-06 BIENNIAL STATEMENT 2006-10-01
050228002661 2005-02-28 BIENNIAL STATEMENT 2004-10-01
961010000378 1996-10-10 CERTIFICATE OF CHANGE 1996-10-10
961001000218 1996-10-01 CERTIFICATE OF INCORPORATION 1996-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State