Name: | CADWALADER & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3937155 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 230 SUGARTOWN RD, STE 230, WAYNE, PA, United States, 19087 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
R. KENT CADWALADER | Chief Executive Officer | PO 277, WAYNE, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54406 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2180070 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
120613002787 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100415000223 | 2010-04-15 | APPLICATION OF AUTHORITY | 2010-04-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State