Search icon

CABINET, INC.

Company Details

Name: CABINET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2018 (7 years ago)
Entity Number: 5376827
ZIP code: 80214
County: New York
Place of Formation: Delaware
Address: 1990 Depew Street, Suite 140976, Lakewood, CO, United States, 80214
Principal Address: 401 W 25TH ST, APT 14J, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JULIA LEIBOWITZ DOS Process Agent 1990 Depew Street, Suite 140976, Lakewood, CO, United States, 80214

Chief Executive Officer

Name Role Address
JULIA LEIBOWITZ Chief Executive Officer 401 W 25TH ST, APT 14J, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 401 W 25TH ST, APT 14J, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 401 W 25TH ST, APT 14J, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-07-22 Address 401 W 25TH ST, APT 14J, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-07-22 Address 1990 Depew Street, Suite 140976, Lakewood, CO, 80214, USA (Type of address: Service of Process)
2021-04-09 2023-02-28 Address 401 W 25TH ST, APT 14J, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-04-09 2023-02-28 Address 2034 NEWTON ST, DENVER, CO, 80211, USA (Type of address: Service of Process)
2018-07-17 2021-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722000651 2024-07-22 BIENNIAL STATEMENT 2024-07-22
230228003619 2023-02-28 BIENNIAL STATEMENT 2022-07-01
210409060497 2021-04-09 BIENNIAL STATEMENT 2020-07-01
180717000390 2018-07-17 APPLICATION OF AUTHORITY 2018-07-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State