Search icon

CAINKADE CORP.

Company Details

Name: CAINKADE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2007 (18 years ago)
Entity Number: 3593880
ZIP code: 80304
County: New York
Place of Formation: New York
Address: 3975 Newport Ln, Boulder, CO, United States, 80304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEREMY LANDIS DOS Process Agent 3975 Newport Ln, Boulder, CO, United States, 80304

Chief Executive Officer

Name Role Address
JEREMY LANDIS Chief Executive Officer 3975 NEWPORT LN, BOULDER, CO, United States, 80304

Form 5500 Series

Employer Identification Number (EIN):
261459910
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-15 2018-03-22 Address C/O J. LANDIS, 250 WEST 75TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111001887 2021-11-11 BIENNIAL STATEMENT 2021-11-11
180322002017 2018-03-22 BIENNIAL STATEMENT 2017-11-01
071115000413 2007-11-15 CERTIFICATE OF INCORPORATION 2007-11-15

Court Cases

Court Case Summary

Filing Date:
2015-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAINKADE CORP.
Party Role:
Plaintiff
Party Name:
LIN,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State