Name: | CACI SYSTEM DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 2004 (21 years ago) |
Date of dissolution: | 03 May 2016 |
Entity Number: | 3071505 |
ZIP code: | 08540 |
County: | Kings |
Place of Formation: | New Jersey |
Address: | 5 TOFTREES COURT, PRINCETON, NJ, United States, 08540 |
Principal Address: | 18 S MAIN ST, ALLENTOWN, NJ, United States, 08501 |
Name | Role | Address |
---|---|---|
CARLO CACI | Chief Executive Officer | 18 S MAIN ST, ALLENTOWN, NJ, United States, 08501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 TOFTREES COURT, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-28 | 2016-05-03 | Address | PO BOX 517, ALLENTOWN, NJ, 08501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160503000066 | 2016-05-03 | SURRENDER OF AUTHORITY | 2016-05-03 |
060523003790 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040628000619 | 2004-06-28 | APPLICATION OF AUTHORITY | 2004-06-28 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State