Search icon

CACIQUE INTERNATIONAL U.S.A. INC.

Company Details

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

DOS Process Agent

Name Role Address
LOEB BLOCK & PARTNERS LLP DOS Process Agent 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
LOEB BLOCK & PARTNERS LLP Agent 505 PARK AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
SERGIO PEREIRA Chief Executive Officer 67 WALL STREET / SUITE 1901, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
043833832
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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