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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM E SHAULIS | Chief Executive Officer | 100 NORTH CENTER STREET, NEWTON FALLS, OH, United States, 44444 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1287031-DCA | Active | Business | 2008-05-27 | 2025-01-31 |
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) |
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 |
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