CAEN TECHNOLOGIES INC.

Name: | CAEN TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2004 (21 years ago) |
Entity Number: | 3075972 |
ZIP code: | 10168 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 122 E 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168 |
Principal Address: | 1 Edgewater Street, Suite 101, Staten Island, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E 42ND STREET, 18TH FL, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NICOLA PAOLI | Chief Executive Officer | 1140 BAY STREET, SUITE 2C, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 1140 BAY STREET, SUITE 2C, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2020-03-11 | 2024-07-09 | Address | 1140 BAY STREET, SUITE 2C, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2019-12-23 | 2024-07-09 | Address | 122 E 42ND STREET, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-12-23 | 2024-07-09 | Address | 122 E 42ND STREET, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2010-07-15 | 2019-12-23 | Address | C/O PAVIA & HARCOURT LLP, 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709004299 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
200311060708 | 2020-03-11 | BIENNIAL STATEMENT | 2018-07-01 |
191223000499 | 2019-12-23 | CERTIFICATE OF CHANGE | 2019-12-23 |
191120000975 | 2019-11-20 | ERRONEOUS ENTRY | 2019-11-20 |
191119000402 | 2019-11-19 | ERRONEOUS ENTRY | 2019-11-19 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State