Search icon

CAI INTERNATIONAL INC.

Company Details

Name: CAI INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1997 (28 years ago)
Entity Number: 2116070
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 273 Meserole Street, Brooklyn, NY, United States, 11206
Principal Address: The Corporation, 273 Meserole Street, Brooklyn, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 273 Meserole Street, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
SUJIN (JEFF) CAI Chief Executive Officer 273 MESEROLE STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 273 MESEROLE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address STEUART TOWER,, ONE MARKET PLAZA SUITE 900, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2019-03-21 2024-12-17 Address STEUART TOWER,, ONE MARKET PLAZA SUITE 900, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2019-03-21 2024-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-02-17 2019-03-21 Address 273 MESEROLE ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241217004467 2024-12-17 BIENNIAL STATEMENT 2024-12-17
190321002037 2019-03-21 BIENNIAL STATEMENT 2019-02-01
130320002403 2013-03-20 BIENNIAL STATEMENT 2013-02-01
110216002187 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090205003131 2009-02-05 BIENNIAL STATEMENT 2009-02-01

Court Cases

Court Case Summary

Filing Date:
2021-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
HOAG
Party Role:
Plaintiff
Party Name:
CAI INTERNATIONAL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
STEIN
Party Role:
Plaintiff
Party Name:
CAI INTERNATIONAL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERCHANT CASH & CAPITAL LLC
Party Role:
Plaintiff
Party Name:
CAI INTERNATIONAL INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State