Search icon

CADIM NOTE INC.

Company Details

Name: CADIM NOTE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2010 (15 years ago)
Date of dissolution: 11 Aug 2014
Entity Number: 3981473
ZIP code: H2Y1N-9
County: Albany
Place of Formation: Canada
Address: 413 SAINT-JACQUES STE 700, MONTREAL QUEBEC, Canada, H2Y1N-9
Principal Address: 413 SAINT-JACQUES STREET, SUITE 700, MONTREAL, Canada, H2Y-1N9

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 SAINT-JACQUES STE 700, MONTREAL QUEBEC, Canada, H2Y1N-9

Chief Executive Officer

Name Role Address
ALFONSO GRACEFFA Chief Executive Officer 413 SAINT-JACQUES STREET, SUITE 700, MONTREAL, Canada, H2Y-1N9

History

Start date End date Type Value
2010-08-05 2014-08-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811000376 2014-08-11 SURRENDER OF AUTHORITY 2014-08-11
120821006119 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100805000544 2010-08-05 APPLICATION OF AUTHORITY 2010-08-05

Date of last update: 10 Mar 2025

Sources: New York Secretary of State