Name: | VIDEO CAVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1982 (43 years ago) |
Date of dissolution: | 15 Jun 2015 |
Entity Number: | 805572 |
ZIP code: | 12513 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO BOX 836, 775 SNYDERTOWN RD, CLAVERACK, NY, United States, 12513 |
Shares Details
Shares issued 2
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 836, 775 SNYDERTOWN RD, CLAVERACK, NY, United States, 12513 |
Name | Role | Address |
---|---|---|
THOMAS G BENTON | Chief Executive Officer | PO BOX 836, 775 SNYDERTOWN RD, CLAVERACK, NY, United States, 12513 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-02 | 2004-12-07 | Address | P.O. BOX 836, CLAVERACK, NY, 12513, 0836, USA (Type of address: Service of Process) |
2002-10-22 | 2003-12-02 | Address | PO BOX 836, 775 SNYDERTOWN RD, CLAVERACK, NY, 12513, 0836, USA (Type of address: Service of Process) |
2001-04-04 | 2002-10-22 | Address | 51 W BRIDGE ST, CATSKILL, NY, 12414, 1623, USA (Type of address: Chief Executive Officer) |
2001-04-04 | 2002-10-22 | Address | 51 W BRIDGE ST, CATSKILL, NY, 12414, 1623, USA (Type of address: Principal Executive Office) |
2001-04-04 | 2002-10-22 | Address | 51 W BRIDGE ST, CATSKILL, NY, 12414, 1623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150615000714 | 2015-06-15 | CERTIFICATE OF DISSOLUTION | 2015-06-15 |
121203006034 | 2012-12-03 | BIENNIAL STATEMENT | 2012-11-01 |
090210002088 | 2009-02-10 | BIENNIAL STATEMENT | 2008-11-01 |
041207002754 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
031202000500 | 2003-12-02 | CERTIFICATE OF CHANGE | 2003-12-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State