Name: | CACHE APPAREL INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 1993 (32 years ago) |
Authority Date: | 23 Mar 1993 (32 years ago) |
Last Annual Report: | 30 Jun 2011 (14 years ago) |
Organization Number: | 0313022 |
Principal Office: | 1440 BROADWAY, NEW YORK, NY 10018 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Thomas Reinckens | President |
Name | Role |
---|---|
Victor Coster | Secretary |
Name | Role |
---|---|
Victor Coster | Treasurer |
Name | Role |
---|---|
Maggie Feeney | Vice President |
Name | Role |
---|---|
ANDREW SAUL | Director |
GENE G GAGE | Director |
MARK GOLDBERG | Director |
JOSEPH SAUL | Director |
MORTON SCHRADER | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CACHE, INC. | Unknown | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2012-09-11 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-22 |
Annual Report | 2008-10-28 |
Annual Report | 2007-05-21 |
Annual Report | 2006-05-30 |
Annual Report | 2005-06-29 |
Annual Report | 2003-09-17 |
Annual Report | 2002-06-13 |
Sources: Kentucky Secretary of State