Cache, Inc.
Branch
Name: | Cache, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Apr 1993 (32 years ago) |
Date of Dissolution: | 06 Nov 2014 (11 years ago) |
Date of Status Change: | 06 Nov 2014 (11 years ago) |
Branch of: | Cache, Inc., FLORIDA (Company Number 473299) |
Identification Number: | 000072167 |
Place of Formation: | FLORIDA |
Purpose: | RETAIL SALES OF WOMEN'S APPAREL. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JAY MARGOLIS | PRESIDENT | 1440 BROADWAY NEW YORK, NY 10018 |
Name | Role | Address |
---|---|---|
VICTOR COSTER | TREASURER | 1440 BROADWAY, 5TH FLOOR NEW YORK, NY 10018 USA |
Name | Role | Address |
---|---|---|
VICTOR COSTER | SECRETARY | 1440 BROADWAY, 5TH FLOOR NEW YORK, NY 10018 USA |
Name | Role | Address |
---|---|---|
MARGARET FEENEY | VICE PRESIDENT | 1440 BROADWAY, 5TH FLOOR NEW YORK, NY 10018 USA |
Name | Role | Address |
---|---|---|
ANDREW SAUL | DIRECTOR | 1440 BROADWAY, 5TH FLOOR NEW YORK, NY 10018 USA |
MORTON SCHRADER | DIRECTOR | 1440 BROADWAY, 5TH FLOOR NEW YORK, NY 10018 USA |
ARTHUR MINTZ | DIRECTOR | 1440 BROADWAY, 5TH FLOOR NEW YORK, NY 10018 USA |
Number | Name | File Date |
---|---|---|
201449478030 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439425460 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201311152370 | Annual Report | 2013-02-08 |
201294270870 | Annual Report | 2012-06-25 |
201293016280 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
This company hasn't received any reviews.
Date of last update: 11 Jun 2025
Sources: Rhode Island Department of State