Search icon

CANTILEVER, INC.

Company Details

Name: CANTILEVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2011 (13 years ago)
Entity Number: 4172726
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 169 Madison Ave, #2402, New York, NY, United States, 10016
Principal Address: 8 West 126th Street, New York, NY, United States, 10027

Shares Details

Shares issued 10000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
CANTILEVER, INC. DOS Process Agent 169 Madison Ave, #2402, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
TAYLOR FUJIMURA Chief Executive Officer 169 MADISON AVE, #2402, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 763A UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 169 MADISON AVE, #2402, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-06-02 2023-12-01 Address 170 E RIDGEWOOD AVE., RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process)
2014-03-06 2023-12-01 Address 763A UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2014-03-06 2015-06-02 Address 763A UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-12-05 2014-03-06 Address 763A UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-12-05 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
231201036903 2023-12-01 BIENNIAL STATEMENT 2023-12-01
150602000538 2015-06-02 CERTIFICATE OF CHANGE 2015-06-02
140306002478 2014-03-06 BIENNIAL STATEMENT 2013-12-01
111205000528 2011-12-05 CERTIFICATE OF INCORPORATION 2011-12-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State