Search icon

CACH, LLC

Branch

Company Details

Name: CACH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2006 (18 years ago)
Branch of: CACH, LLC, Colorado (Company Number 20051120495)
Entity Number: 3426259
ZIP code: 12207
County: New York
Place of Formation: Colorado
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2056192-DCA Active Business 2017-07-25 2025-01-31
1253378-DCA Inactive Business 2007-04-30 2019-01-31

History

Start date End date Type Value
2017-07-11 2024-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-11 2024-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-10-18 2017-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-18 2017-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010003208 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221006000583 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201001060054 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181005006068 2018-10-05 BIENNIAL STATEMENT 2018-10-01
170711000394 2017-07-11 CERTIFICATE OF CHANGE 2017-07-11
161101006831 2016-11-01 BIENNIAL STATEMENT 2016-10-01
141105006111 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121029006044 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101102002875 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081107002219 2008-11-07 BIENNIAL STATEMENT 2008-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-12-27 2017-01-06 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-09-29 2014-10-14 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578424 RENEWAL INVOICED 2023-01-06 150 Debt Collection Agency Renewal Fee
3553974 LICENSE REPL INVOICED 2022-11-15 15 License Replacement Fee
3283632 RENEWAL INVOICED 2021-01-14 150 Debt Collection Agency Renewal Fee
2939640 RENEWAL INVOICED 2018-12-05 150 Debt Collection Agency Renewal Fee
2750066 LICENSE REPL INVOICED 2018-02-27 15 License Replacement Fee
2642528 LICENSE INVOICED 2017-07-17 150 Debt Collection License Fee
2599281 LICENSEDOC15 INVOICED 2017-05-02 15 License Document Replacement
2554202 LICENSEDOC0 INVOICED 2017-02-16 0 License Document Replacement, Lost in Mail
2526979 RENEWAL INVOICED 2017-01-05 150 Debt Collection Agency Renewal Fee
2518132 LICENSE REPL INVOICED 2016-12-20 15 License Replacement Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State