Search icon

CAIN MANAGEMENT II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAIN MANAGEMENT II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299380
ZIP code: 06855
County: Queens
Place of Formation: New York
Address: 195 East Avenue, Norwalk, CT, United States, 06855
Principal Address: 195 EAST AVENUE, 2ND FLOOR, NORWALK, CT, United States, 06855

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAIN MANAGEMENT II, INC. DOS Process Agent 195 East Avenue, Norwalk, CT, United States, 06855

Chief Executive Officer

Name Role Address
JAMES T CAIN Chief Executive Officer 195 EAST AVENUE, 2ND FLOOR, NORWALK, CT, United States, 06855

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 195 EAST AVENUE, 2ND FLOOR, NORWALK, CT, 06855, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-25 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240112000029 2024-01-12 BIENNIAL STATEMENT 2024-01-12
230124000970 2023-01-24 BIENNIAL STATEMENT 2022-01-01
180112006213 2018-01-12 BIENNIAL STATEMENT 2018-01-01
160104007153 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140124006200 2014-01-24 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2329056 SL VIO INVOICED 2016-04-19 49400 SL - Sick Leave Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State