Search icon

CAA FINANCIAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAA FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2000 (25 years ago)
Date of dissolution: 20 May 2014
Entity Number: 2480634
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 5 SUNRISE PLZ, STE 201, VALLEY STREAM, NY, United States, 11580
Principal Address: 5 SUNRISE PLZ, STE 201, VALLEY STREAM, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICKY A PERSAUD Chief Executive Officer 5 SUNRISE PLZ, STE 201, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
RICKY A PERSAUD DOS Process Agent 5 SUNRISE PLZ, STE 201, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2008-04-25 2012-05-14 Address 5 SUNRISE PLAZA, STE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2008-04-25 2012-05-14 Address 5 SUNRISE PLAZA, STE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2008-04-25 2012-05-14 Address 5 SUNRISE PLZ, STE 201, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2004-05-04 2008-04-25 Address 14 MEADOWBROOK LANE, VALLEY STREAM, NY, 11419, USA (Type of address: Chief Executive Officer)
2004-05-04 2008-04-25 Address 14 MEADOWBROOK LANE, VALLEY STREAM, NY, 11419, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140520000058 2014-05-20 CERTIFICATE OF DISSOLUTION 2014-05-20
120514002109 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100402003692 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080425002320 2008-04-25 BIENNIAL STATEMENT 2008-03-01
060327003091 2006-03-27 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State