Search icon

CACTUS AGENCY INC

Headquarter

Company Details

Name: CACTUS AGENCY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2014 (11 years ago)
Entity Number: 4612955
ZIP code: 12866
County: Queens
Place of Formation: New York
Principal Address: 129 Birch Hill Rd, Locust Valley, NC, United States, 11385
Address: 36 Long Alley, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
gary t harker, esq. Agent 36 long alley, SARATOGA SPRINGS, NY, 12866

Chief Executive Officer

Name Role Address
ENRICO ABBONDANDOLO Chief Executive Officer 129 BIRCH HILL RD, LOCUST VALLEY, NC, United States, 11560

DOS Process Agent

Name Role Address
c/o 3h legal services, pllc DOS Process Agent 36 Long Alley, Saratoga Springs, NY, United States, 12866

Links between entities

Type:
Headquarter of
Company Number:
F24000001554
State:
FLORIDA
Type:
Headquarter of
Company Number:
2953419
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 47-05 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 129 BIRCH HILL RD, LOCUST VALLEY, NC, 11560, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 47-05 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-19 2024-07-19 Address 129 BIRCH HILL RD, LOCUST VALLEY, NC, 11560, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241016000672 2024-10-15 CERTIFICATE OF CHANGE BY ENTITY 2024-10-15
240719001913 2024-07-19 BIENNIAL STATEMENT 2024-07-19
240221001714 2024-02-20 CERTIFICATE OF CHANGE BY ENTITY 2024-02-20
221006003225 2022-10-06 BIENNIAL STATEMENT 2022-07-01
201009060065 2020-10-09 BIENNIAL STATEMENT 2020-07-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State