Name: | CADILLAC CURTAIN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1981 (44 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 673044 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 261 5TH AVE., NEW YORK, NY, United States, 10016 |
Principal Address: | 261 5TH AVE., 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 5TH AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BRETT BROWN | Chief Executive Officer | 261 5TH AVE., 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2001-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-08 | 2001-03-01 | Address | 261 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-03-08 | 2001-03-01 | Address | 261 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-01-31 | 1999-03-08 | Address | 261 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-01-31 | 1999-03-08 | Address | SEYMOUR BROWN, 261 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808459 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
010301002164 | 2001-03-01 | BIENNIAL STATEMENT | 2001-01-01 |
991012001580 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
990308002294 | 1999-03-08 | BIENNIAL STATEMENT | 1999-01-01 |
970529002498 | 1997-05-29 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State