Name: | CABANA 24 ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2004 (20 years ago) |
Entity Number: | 3126870 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 BOND STREET, #274, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE M KRAMER | Chief Executive Officer | 10 BOND STREET, #274, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
CABANA 24 ENTERTAINMENT, INC. | DOS Process Agent | 10 BOND STREET, #274, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-04 | 2020-11-02 | Address | 22 BAYVIEW AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2014-11-04 | 2018-11-07 | Address | 14 BOND STREET, #274, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2014-11-04 | Address | 80 CUTTERMILL RD, STE 311, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-11-09 | 2014-11-04 | Address | 80 CUTTERMILL RD, STE 311, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2006-11-09 | 2014-11-04 | Address | 80 CUTTERMILL RD, STE 311, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2008-11-04 | Address | 80 CUTTERMILL RD, STE 311, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-11-16 | 2006-11-09 | Address | #223, 23404 W LYONS AVENUE, SANTA CLARITA, CA, 91321, 2668, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102063277 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181107006401 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161102006695 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141104006931 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121203006443 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
101109002731 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081104002944 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061109002172 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
041116000779 | 2004-11-16 | CERTIFICATE OF INCORPORATION | 2004-11-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State