Search icon

Cache, Inc.

Branch

Company Details

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 (10 years ago)
Date of Status Change: 06 Nov 2014 (10 years ago)
Branch of: Cache, Inc., FLORIDA (Company Number 473299)
Identification Number: 000072167
Place of Formation: FLORIDA
Principal Address: 1440 BROADWAY 5TH FLOOR ATTN: TAX DEPARTMENT, NEW YORK, NY, 10018, USA
Purpose: RETAIL SALES OF WOMEN'S APPAREL.

Agent

Name Role Address
PRENTICE-HALL CORP SYSTEM Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JAY MARGOLIS PRESIDENT 1440 BROADWAY NEW YORK, NY 10018

TREASURER

Name Role Address
VICTOR COSTER TREASURER 1440 BROADWAY, 5TH FLOOR NEW YORK, NY 10018 USA

SECRETARY

Name Role Address
VICTOR COSTER SECRETARY 1440 BROADWAY, 5TH FLOOR NEW YORK, NY 10018 USA

VICE PRESIDENT

Name Role Address
MARGARET FEENEY VICE PRESIDENT 1440 BROADWAY, 5TH FLOOR NEW YORK, NY 10018 USA

DIRECTOR

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

Filings

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
201176087400 Annual Report 2011-02-28
201059589520 Annual Report 2010-02-25
200944675540 Annual Report 2009-03-30
200810206720 Annual Report 2008-05-02

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State