Name: | THE CAEN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2005 (20 years ago) |
Entity Number: | 3158431 |
ZIP code: | 90403 |
County: | Westchester |
Place of Formation: | New York |
Address: | 912 16th Street Apt 3, SANTA MONICA, CA, United States, 90403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CAEN GROUP INC. | DOS Process Agent | 912 16th Street Apt 3, SANTA MONICA, CA, United States, 90403 |
Name | Role | Address |
---|---|---|
BEVERLEY CAEN | Chief Executive Officer | 912 16TH STREET APT 3, SANTA MONICA, CA, United States, 90403 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 912 16TH STREET APT 3, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 912 16TH STREET APT 3, SANTA MONICA, CA, 90403, 3222, USA (Type of address: Chief Executive Officer) |
2024-12-24 | 2025-02-03 | Address | 912 16TH STREET APT 3, SANTA MONICA, CA, 90403, 3222, USA (Type of address: Chief Executive Officer) |
2024-12-24 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-24 | 2025-02-03 | Address | 912 16th Street Apt 3, SANTA MONICA, CA, 90403, 3222, USA (Type of address: Service of Process) |
2020-10-22 | 2024-12-24 | Address | 3 GREENTREE DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2005-02-01 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-02-01 | 2020-10-22 | Address | 181 EAST 85TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006500 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241224001616 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
201022000245 | 2020-10-22 | CERTIFICATE OF AMENDMENT | 2020-10-22 |
050201000844 | 2005-02-01 | CERTIFICATE OF INCORPORATION | 2005-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State