Search icon

CABANA 24 ENTERTAINMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LAWRENCE M KRAMER Chief Executive Officer 10 BOND STREET, #274, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
CABANA 24 ENTERTAINMENT, INC. DOS Process Agent 10 BOND STREET, #274, GREAT NECK, NY, United States, 11021

History

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)

Filings

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