Search icon

CAI CAPITAL MANAGEMENT, INC.

Company Details

Name: CAI CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2011 (14 years ago)
Date of dissolution: 03 Jun 2015
Entity Number: 4108652
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 THIRD AVE, 2ND FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAI CAPITAL MANAGEMENT, INC. DOS Process Agent 600 THIRD AVE, 2ND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHRISTOPHER WURTZ Chief Executive Officer 600 THIRD AVE, 2ND FLOOR, NEW YORK, NY, United States, 10016

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001535242
Phone:
214-282-3548

Latest Filings

Form type:
13F-HR
File number:
028-14766
Filing date:
2014-11-14
File:
Form type:
13F-HR
File number:
028-14766
Filing date:
2014-08-14
File:
Form type:
13F-HR
File number:
028-14766
Filing date:
2014-05-15
File:
Form type:
13F-HR
File number:
028-14766
Filing date:
2014-02-14
File:
Form type:
13F-HR
File number:
028-14766
Filing date:
2013-11-13
File:

History

Start date End date Type Value
2011-06-20 2013-06-07 Address ATTN: MR. CHRISTOPHER WURTZ, 200 E. 33RD ST., UNIT 181, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150603000660 2015-06-03 CERTIFICATE OF DISSOLUTION 2015-06-03
130607006288 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110620000035 2011-06-20 CERTIFICATE OF INCORPORATION 2011-06-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State