Search icon

CADIZCO, INC.

Company Details

Name: CADIZCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2000 (25 years ago)
Entity Number: 2504424
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 119 W 40TH ST / 14TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNY CADIZ Chief Executive Officer 119 W 40TH ST / 14TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 W 40TH ST / 14TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-05-06 2006-05-10 Address 119 WEST 40TH ST, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-05-06 2006-05-10 Address 119 WEST 40TH ST, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-05-06 2006-05-10 Address 119 WEST 40TH ST, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-03-27 2004-05-06 Address 432 PARK AVE SOUTH / 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-03-27 2004-05-06 Address 432 PARK AVE SOUTH / 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140429006228 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120621002624 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100416002077 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080414002370 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060510002736 2006-05-10 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State