Search icon

CABOT ASSOCIATES, INC.

Company Details

Name: CABOT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1999 (26 years ago)
Date of dissolution: 17 Jun 2015
Entity Number: 2409680
ZIP code: 44023
County: Nassau
Place of Formation: New York
Address: 8621 CHASE DRIVE, CHAGRIN FALLS, OH, United States, 44023
Principal Address: 1976 BROOK PARK DR, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN ALEXANDER Chief Executive Officer 1976 BROOK PARK DR, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8621 CHASE DRIVE, CHAGRIN FALLS, OH, United States, 44023

History

Start date End date Type Value
2013-02-26 2014-09-17 Address 1188 BELL ROAD, SUITE 103, CHAGRIN FALLS, OH, 44022, USA (Type of address: Service of Process)
2011-08-29 2013-02-26 Address 89 CABOT COURT, UNIT 1, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2011-08-29 2013-02-05 Address 89 CABOT COURT, UNIT L, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2011-08-29 2013-02-05 Address 89 CABOT COURT, UNIT L, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2007-08-21 2011-08-29 Address 1974 BROOKPARK DR, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150617000215 2015-06-17 CERTIFICATE OF DISSOLUTION 2015-06-17
140917000674 2014-09-17 CERTIFICATE OF CHANGE 2014-09-17
130904002147 2013-09-04 BIENNIAL STATEMENT 2013-08-01
130226000055 2013-02-26 CERTIFICATE OF CHANGE 2013-02-26
130205002100 2013-02-05 AMENDMENT TO BIENNIAL STATEMENT 2011-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State