Search icon

CADILLAC JACK OF NEW YORK

Company Details

Name: CADILLAC JACK OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2006 (19 years ago)
Date of dissolution: 14 Mar 2018
Entity Number: 3301849
ZIP code: 89118
County: Bronx
Place of Formation: Georgia
Foreign Legal Name: CADILLAC JACK, INC.
Fictitious Name: CADILLAC JACK OF NEW YORK
Address: ATTN: LEGAL DEPT., 5475 S. DECATUR BLVD. #100, LAS VEGAS, NV, United States, 89118
Principal Address: 5475 S. DECATUR BLVD, STE. 100, LAS VEGAS, NV, United States, 89118

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID LOPEZ Chief Executive Officer 5475 S. DECATUR BLVD, STE. 100, LAS VEGAS, NV, United States, 89118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL DEPT., 5475 S. DECATUR BLVD. #100, LAS VEGAS, NV, United States, 89118

History

Start date End date Type Value
2014-01-03 2016-03-17 Address 2450 SATELLITE BOULEVARD, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer)
2014-01-03 2016-03-17 Address 2450 SATELLITE BOULEVARD, DULUTH, GA, 30096, USA (Type of address: Principal Executive Office)
2011-08-05 2018-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-08-05 2018-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-05-19 2014-01-03 Address 2420 MEADOWBROOK PARKWAY, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180314000564 2018-03-14 SURRENDER OF AUTHORITY 2018-03-14
160317006103 2016-03-17 BIENNIAL STATEMENT 2016-01-01
140103006007 2014-01-03 BIENNIAL STATEMENT 2014-01-01
120103002461 2012-01-03 BIENNIAL STATEMENT 2012-01-01
110805000896 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State