Search icon

THE CADLE COMPANY

Company Details

Name: THE CADLE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2008 (17 years ago)
Entity Number: 3627348
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 100 NORTH CENTER STREET, NEWTON FALLS, OH, United States, 44444

Contact Details

Phone +1 330-872-0918

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM E SHAULIS Chief Executive Officer 100 NORTH CENTER STREET, NEWTON FALLS, OH, United States, 44444

Licenses

Number Status Type Date End date
1287031-DCA Active Business 2008-05-27 2025-01-31

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 100 NORTH CENTER STREET, NEWTON FALLS, OH, 44444, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-01 2019-01-28 Address CADLE, 100 NORTH CENTER ST, NEWTON FALLS, OH, 44444, USA (Type of address: Service of Process)
2010-03-19 2024-02-01 Address 100 NORTH CENTER STREET, NEWTON FALLS, OH, 44444, USA (Type of address: Chief Executive Officer)
2008-02-05 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 5201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036441 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220217002328 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200203061300 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-49174 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180201006122 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160204006422 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140404002239 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120307003007 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100319002367 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080205000714 2008-02-05 APPLICATION OF AUTHORITY 2008-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586897 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3289355 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2953116 RENEWAL INVOICED 2018-12-28 150 Debt Collection Agency Renewal Fee
2527899 RENEWAL INVOICED 2017-01-06 150 Debt Collection Agency Renewal Fee
1953339 RENEWAL INVOICED 2015-01-29 150 Debt Collection Agency Renewal Fee
935083 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee
935082 CNV_TFEE INVOICED 2013-01-23 3.740000009536743 WT and WH - Transaction Fee
935084 RENEWAL INVOICED 2011-03-02 150 Debt Collection Agency Renewal Fee
935085 RENEWAL INVOICED 2009-05-28 150 Debt Collection Agency Renewal Fee
884408 LICENSE INVOICED 2008-05-28 75 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State