Search icon

CAZENOVE INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: CAZENOVE INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1971 (54 years ago)
Date of dissolution: 28 Aug 2015
Entity Number: 320118
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 67 WALL ST, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN KEMP-WELCH Chief Executive Officer 12 TOKENHOUSE YARD, LONDON, United Kingdom, EC2R7-AN

Form 5500 Series

Employer Identification Number (EIN):
941658752
Plan Year:
2009
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
1986-03-13 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-13 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1971-12-24 1986-03-13 Address 277 PARK AVENUE, NEW YORK, NY, USA (Type of address: Registered Agent)
1971-12-24 1986-03-13 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160830088 2016-08-30 ASSUMED NAME CORP INITIAL FILING 2016-08-30
150828000380 2015-08-28 CERTIFICATE OF TERMINATION 2015-08-28
991012001765 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
931210002221 1993-12-10 BIENNIAL STATEMENT 1993-12-01
930112002993 1993-01-12 BIENNIAL STATEMENT 1992-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State