Search icon

CAITLIN OFFICE INTERIORS & DESIGN, INC.

Company Details

Name: CAITLIN OFFICE INTERIORS & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1999 (25 years ago)
Date of dissolution: 02 Aug 2021
Entity Number: 2453406
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 515 NORTH MAIN STREET, NEWARK, NY, United States, 14513
Principal Address: 515 NORTH MAIN ST, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 NORTH MAIN STREET, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
ANNE WUNDER Chief Executive Officer 515 NORTH MAIN ST, NEWARK, NY, United States, 14513

History

Start date End date Type Value
2012-01-12 2022-03-10 Address 515 NORTH MAIN ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2006-01-17 2012-01-12 Address 1536 TOWNLINE RD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2003-11-25 2006-01-17 Address 1536 TOWNLINE RD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2001-12-11 2003-11-25 Address 515 NORTH MAIN ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
1999-12-23 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220310003671 2021-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-02
140106002397 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120112002673 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091208002791 2009-12-08 BIENNIAL STATEMENT 2009-12-01
080128003346 2008-01-28 BIENNIAL STATEMENT 2007-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-12-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State