Name: | CACTUS COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2019 (6 years ago) |
Entity Number: | 5469027 |
ZIP code: | 10010 |
County: | Orange |
Place of Formation: | Tennessee |
Address: | 1123 BROADWAY, #301, NYC, NY, United States, 10010 |
Principal Address: | 1123 BROADWAY, STE # 301, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O MAHESH J AGASHIWALA, CPA PC | DOS Process Agent | 1123 BROADWAY, #301, NYC, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ELVIRA D'SOUZA | Chief Executive Officer | 214 CARNEGIE CTR, STE 102, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 214 CARNEGIE CTR, STE 102, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2019-01-04 | 2025-01-30 | Address | 1123 BROADWAY, #301, NYC, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130015470 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
230107000200 | 2023-01-07 | BIENNIAL STATEMENT | 2023-01-01 |
220610001821 | 2022-06-10 | BIENNIAL STATEMENT | 2021-01-01 |
190104000637 | 2019-01-04 | APPLICATION OF AUTHORITY | 2019-01-04 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State