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