Name: | CACI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2008 (17 years ago) |
Entity Number: | 3642410 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Foreign Legal Name: | CONSUMER ADJUSTMENT COMPANY, INC. |
Fictitious Name: | CACI |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 500 NW Plaza Drive, Suite 300, St. Ann, MO, United States, 63074 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROGER WEISS | Chief Executive Officer | 500 NW PLAZA DRIVE, SUITE 300, ST. ANN, MO, United States, 63074 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 500 NW PLAZA DRIVE, SUITE 300, ST. ANN, MO, 63074, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 12855 TESSON FERRY ROAD, SUITE 200, ST. LOUIS, MO, 63128, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-03-29 | Address | 514 EARTH CITY PLAZA, SUITE 100, EARTH CITY, MO, 63045, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2024-03-29 | Address | 12855 TESSON FERRY ROAD, SUITE 200, ST. LOUIS, MO, 63128, USA (Type of address: Chief Executive Officer) |
2012-05-03 | 2024-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-05-03 | 2024-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-12-14 | 2012-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-11 | 2012-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329002423 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220315004675 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
200302060781 | 2020-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
120503000686 | 2012-05-03 | CERTIFICATE OF CHANGE | 2012-05-03 |
111214000026 | 2011-12-14 | CERTIFICATE OF CHANGE | 2011-12-14 |
080311000052 | 2008-03-11 | APPLICATION OF AUTHORITY | 2008-03-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3439359 | LICENSE REPL | INVOICED | 2022-04-18 | 15 | License Replacement Fee |
3301282 | LICENSE REPL | INVOICED | 2021-02-26 | 15 | License Replacement Fee |
3284526 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
3129604 | LICENSE | INVOICED | 2019-12-18 | 113 | Debt Collection License Fee |
1976685 | RENEWAL | INVOICED | 2015-02-06 | 150 | Debt Collection Agency Renewal Fee |
993088 | RENEWAL | INVOICED | 2013-02-12 | 150 | Debt Collection Agency Renewal Fee |
993089 | RENEWAL | INVOICED | 2010-11-16 | 150 | Debt Collection Agency Renewal Fee |
963077 | LICENSE | INVOICED | 2009-03-24 | 150 | Debt Collection License Fee |
963076 | CNV_TFEE | INVOICED | 2009-03-24 | 3 | WT and WH - Transaction Fee |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0103845 | Fair Labor Standards Act | 2001-06-04 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CACI |
Role | Plaintiff |
Name | THE WIZ OF LAKE GROV |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2018-07-18 |
Termination Date | 2020-01-03 |
Section | 0205 |
Fee Status | FP |
Status | Terminated |
Parties
Name | CACI |
Role | Plaintiff |
Name | COMMISSIONER OF SOCIAL SECURIT |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-01-17 |
Termination Date | 2000-03-31 |
Date Issue Joined | 1997-01-27 |
Section | 1441 |
Parties
Name | CACI |
Role | Plaintiff |
Name | LABORERS INT'L NA, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2014-11-19 |
Termination Date | 2016-02-03 |
Date Issue Joined | 2015-03-24 |
Section | 1383 |
Fee Status | FP |
Status | Terminated |
Parties
Name | CACI |
Role | Plaintiff |
Name | COLVIN |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-01-17 |
Termination Date | 2000-03-31 |
Date Issue Joined | 1997-01-27 |
Section | 1441 |
Parties
Name | CACI |
Role | Plaintiff |
Name | LABORERS INT'L NA, |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State