Search icon

CAI HOSTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAI HOSTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1983 (42 years ago)
Date of dissolution: 17 Dec 2021
Entity Number: 876637
ZIP code: 14443
County: Monroe
Place of Formation: New York
Address: PO BOX 116, EAST BLOOMFIELD, NY, United States, 14443
Principal Address: 55 STATE STREET, EAST BLOOMFIELD, NY, United States, 14443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 116, EAST BLOOMFIELD, NY, United States, 14443

Chief Executive Officer

Name Role Address
TRAVIS PIPER Chief Executive Officer 55 STATE STREET, EAST BLOOMFIELD, NY, United States, 14443

History

Start date End date Type Value
2009-10-20 2022-01-17 Address PO BOX 116, EAST BLOOMFIELD, NY, 14443, USA (Type of address: Service of Process)
2005-12-02 2009-10-20 Address 55 STATE STREET, EAST BLOOMFIELD, NY, 14443, 0116, USA (Type of address: Service of Process)
2005-12-02 2022-01-17 Address 55 STATE STREET, EAST BLOOMFIELD, NY, 14443, 0116, USA (Type of address: Chief Executive Officer)
2001-10-03 2005-12-02 Address 55 STATE ST, PO BOX 116, E BLOOMFIELD, NY, 14443, 0116, USA (Type of address: Principal Executive Office)
2001-10-03 2005-12-02 Address 55 STATE ST, EAST BLOOMFIELD, NY, 14443, 0116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220117000347 2021-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-17
111019002980 2011-10-19 BIENNIAL STATEMENT 2011-10-01
101004000895 2010-10-04 CERTIFICATE OF AMENDMENT 2010-10-04
091020002805 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071012002883 2007-10-12 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State