Search icon

CACHOU HOLDING L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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