Name: | CACHET INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1980 (45 years ago) |
Entity Number: | 613614 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O CPSS LLP 630 THIRD AVE, 23RD FL, NEW YORK, NY, United States, 10017 |
Address: | C/O CPSS LLP 630 THIRD AVE, 23RD FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CACHET INDUSTRIES, INC. | DOS Process Agent | C/O CPSS LLP 630 THIRD AVE, 23RD FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBI HAGOOLI | Chief Executive Officer | C/O CPSS LLP 630 THIRD AVE, 23 RD FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-02 | 2021-06-11 | Address | 463 SEVENTH AVENUE, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2021-06-11 | Address | 463 SEVENTH AVENUE, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-08-30 | 2017-11-02 | Address | 1400 BROADWAY, SUITE 702, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-03-19 | 2017-11-02 | Address | 1400 BROADWAY, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-03-19 | 2017-11-02 | Address | 1400 BROADWAY, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-03-19 | 2010-08-30 | Address | 1400 BROADWAY, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-03-22 | 2004-03-19 | Address | 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-03-22 | 2004-03-19 | Address | 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2004-03-19 | Address | 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1980-03-06 | 2000-03-22 | Address | 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210611060197 | 2021-06-11 | BIENNIAL STATEMENT | 2020-03-01 |
171102007238 | 2017-11-02 | BIENNIAL STATEMENT | 2016-03-01 |
140527002060 | 2014-05-27 | BIENNIAL STATEMENT | 2014-03-01 |
120613003115 | 2012-06-13 | BIENNIAL STATEMENT | 2012-03-01 |
100830000043 | 2010-08-30 | CERTIFICATE OF CHANGE | 2010-08-30 |
100409002036 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080403002652 | 2008-04-03 | BIENNIAL STATEMENT | 2008-03-01 |
040319002402 | 2004-03-19 | BIENNIAL STATEMENT | 2004-03-01 |
000322002569 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
A884888-3 | 1982-07-12 | CERTIFICATE OF AMENDMENT | 1982-07-12 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State