Name: | CAJUN CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 2004 (20 years ago) |
Date of dissolution: | 02 Oct 2014 |
Entity Number: | 3130555 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Principal Address: | 15635 AIRLINE HWY, BATON ROUGE, LA, United States, 70810 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TODD W. GRIGSBY | Chief Executive Officer | 15635 AIRLINE HWY, BATON ROUGE, LA, United States, 70810 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-14 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-14 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-05 | 2012-11-05 | Address | PO BOX 104, BATON ROUGE, LA, 70821, USA (Type of address: Chief Executive Officer) |
2008-11-05 | 2012-11-05 | Address | 15635 AIRLINE HIGHWAY, BATON ROUGE, LA, 70817, USA (Type of address: Principal Executive Office) |
2004-11-24 | 2009-09-14 | Address | P.O. BOX 104, BATON ROUGE, LA, 70821, 0104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40127 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40126 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141002000406 | 2014-10-02 | CERTIFICATE OF TERMINATION | 2014-10-02 |
121105006970 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101124002613 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
090914000019 | 2009-09-14 | CERTIFICATE OF CHANGE | 2009-09-14 |
081105002221 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
041124000928 | 2004-11-24 | APPLICATION OF AUTHORITY | 2004-11-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State