Name: | CASCADES HOLDING US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2015 (10 years ago) |
Entity Number: | 4689428 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Principal Address: | 4001 Packard Road, Niagara Falls, NY, United States, 14303 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CASCADES HOLDING US INC. | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STACY EAKER | Chief Executive Officer | 4001 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14303 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 4001 PACKARD ROAD, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-01-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-28 | 2023-03-28 | Address | 4001 PACKARD ROAD, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-01-10 | Address | 4001 PACKARD ROAD, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-01-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001767 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
230328003207 | 2023-03-28 | BIENNIAL STATEMENT | 2023-01-01 |
230313003588 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
210108060052 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190110060491 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State