Name: | CACHOU HOLDING L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2014 (11 years ago) |
Entity Number: | 4578981 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-31 | 2024-05-22 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-31 | 2024-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-12-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-12-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-19 | 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 |
---|---|---|---|
240522004112 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
211231000468 | 2021-12-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-30 |
211229001485 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
SR-67602 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67601 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140805000549 | 2014-08-05 | CERTIFICATE OF PUBLICATION | 2014-08-05 |
140519000033 | 2014-05-19 | APPLICATION OF AUTHORITY | 2014-05-19 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State