Name: | CAKE PING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2015 (10 years ago) |
Entity Number: | 4696468 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AUDRIS RUMALDO | Chief Executive Officer | PO BOX 1420, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-15 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-01-05 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-01-05 | 2021-01-15 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-20 | 2016-01-05 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-01-20 | 2016-01-05 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202004649 | 2023-02-02 | BIENNIAL STATEMENT | 2023-01-01 |
220930013861 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019237 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210115060460 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190116060545 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
171120006147 | 2017-11-20 | BIENNIAL STATEMENT | 2017-01-01 |
160105000036 | 2016-01-05 | CERTIFICATE OF CHANGE | 2016-01-05 |
150120010272 | 2015-01-20 | CERTIFICATE OF INCORPORATION | 2015-01-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State