CACHET INDUSTRIES, INC.
| 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: Chief Executive Officer) |
| 2004-03-19 | 2017-11-02 | Address | 1400 BROADWAY, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
| 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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State