Name: | CAUGHT ON TAPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2005 (19 years ago) |
Date of dissolution: | 04 May 2022 |
Entity Number: | 3265263 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 333 EAST 43RD STREET, #1018, NEW YORK, NY, United States, 10017 |
Principal Address: | 333 E 43RD ST APT #1018, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLE CERRITO | Chief Executive Officer | 333 E 43RD ST APT #1018, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 EAST 43RD STREET, #1018, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-15 | 2022-09-23 | Address | 333 E 43RD ST APT #1018, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-10-05 | 2022-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-10-05 | 2022-09-23 | Address | 333 EAST 43RD STREET, #1018, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220923003287 | 2022-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-04 |
091007002755 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071015002749 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051005000747 | 2005-10-05 | CERTIFICATE OF INCORPORATION | 2005-10-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State