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
Name | Role | Address |
---|---|---|
RODERICK MACLEOD | Chief Executive Officer | 500 FIFTH AVE, STE 2610, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 FIFTH AVE, STE 2610, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
XL CORPORATE & RESEARCH SERVICES, INC. | Agent | 194 WASHINGTON AVENUE, ALBANY, NY, 12210 |
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) |
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