Search icon

CABOTO USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 E 53RD ST / 33RD FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD LIEBARS Chief Executive Officer 10 E 53RD ST / 33RD FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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