Search icon

CAGE - NEW YORK DIVISION

Company Details

Name: CAGE - NEW YORK DIVISION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2015 (10 years ago)
Entity Number: 4775123
ZIP code: 10005
County: Queens
Place of Formation: Texas
Foreign Legal Name: CAGE, INC.
Fictitious Name: CAGE - NEW YORK DIVISION
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 6 South Old Orchard, St. Louis, MS, United States, 63119

DOS Process Agent

Name Role Address
CAGE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
III WILLIAM H. OVERTURF Chief Executive Officer 6 SOUTH OLD ORCHARD, ST. LOUIS, MS, United States, 63119

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 6440 N. BELTLINE RD., SUITE 25, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 6 SOUTH OLD ORCHARD, ST. LOUIS, MS, 63119, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-04 2021-06-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-04 2023-06-08 Address 6440 N. BELTLINE RD., SUITE 25, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-09 2019-06-04 Address 6440 N. BELTLINE RD., SUITE 125, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230608000493 2023-06-08 BIENNIAL STATEMENT 2023-06-01
210610060532 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190604061840 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-71818 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71817 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180419000091 2018-04-19 CERTIFICATE OF CHANGE 2018-04-19
170609006142 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150616000204 2015-06-16 APPLICATION OF AUTHORITY 2015-06-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State