Name: | CABOTO USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1998 (27 years ago) |
Date of dissolution: | 27 May 2005 |
Entity Number: | 2233256 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 E 53RD ST / 33RD FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 10 EAST 53RD STREET, 33RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 E 53RD ST / 33RD FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD LIEBARS | Chief Executive Officer | 10 E 53RD ST / 33RD FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-31 | 2002-02-01 | Address | 10 E 53RD ST, 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-02-27 | 2002-02-01 | Address | 10 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050527000692 | 2005-05-27 | CERTIFICATE OF TERMINATION | 2005-05-27 |
020201002352 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000331002568 | 2000-03-31 | BIENNIAL STATEMENT | 2000-02-01 |
980227000279 | 1998-02-27 | APPLICATION OF AUTHORITY | 1998-02-27 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State