Name: | CACIQUE INTERNATIONAL U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Feb 2025 |
Entity Number: | 3242068 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 67 WALL STREET / SUITE 1901, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOEB BLOCK & PARTNERS LLP | DOS Process Agent | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LOEB BLOCK & PARTNERS LLP | Agent | 505 PARK AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
SERGIO PEREIRA | Chief Executive Officer | 67 WALL STREET / SUITE 1901, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-29 | 2025-02-25 | Address | 67 WALL STREET / SUITE 1901, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2005-08-11 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-08-11 | 2025-02-25 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2005-08-11 | 2025-02-25 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004124 | 2025-02-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-25 |
070829002413 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
050811000269 | 2005-08-11 | CERTIFICATE OF INCORPORATION | 2005-08-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State