Search icon

ALLISON CACCOMA INC.

Headquarter

Company Details

Name: ALLISON CACCOMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2003 (22 years ago)
Entity Number: 2908425
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 145 LAUREL STREET #1, SAN FRANCISCO, CA, United States, 94118
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALLISON A CACCOMA Chief Executive Officer 145 LAUREL STREET #1, SAN FRANCISCO, CA, United States, 94118

Links between entities

Type:
Headquarter of
Company Number:
F10000000119
State:
FLORIDA
Type:
Headquarter of
Company Number:
000960406
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0861725
State:
CONNECTICUT

History

Start date End date Type Value
2011-06-02 2014-09-23 Address 145 LAUREL STREET #1, SAN FRANCISCO, CA, 94118, USA (Type of address: Service of Process)
2005-08-17 2011-06-02 Address 185 E 85TH ST #6L, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-08-17 2011-06-02 Address 185 E 85TH ST #6L, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2003-05-19 2011-06-02 Address 185 EAST 85TH ST., #6L, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140923000190 2014-09-23 CERTIFICATE OF CHANGE 2014-09-23
140610006936 2014-06-10 BIENNIAL STATEMENT 2013-05-01
110602002160 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090508002212 2009-05-08 BIENNIAL STATEMENT 2009-05-01
071018002365 2007-10-18 BIENNIAL STATEMENT 2007-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State