Company Details
Name: |
Cache Inc |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
06 Sep 2013 (12 years ago)
|
Business ID: |
1027502 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
Cache Inc. - Tax Department, 256 W 38TH STREET 3RD FLOORNew York, NY 10018 |
Agent
Name |
Role |
Address |
CORPORATION SERVICE COMPANY
|
Agent
|
109 Executive Drive, Suite 3, Madison, MS 39110
|
Director
Name |
Role |
Address |
Jay Margolis
|
Director
|
256 W 38TH STREET 3RD FLOOR, New York, NY 10018
|
Gene G Gage
|
Director
|
256 W 38TH STREET 3RD FLOOR, New York, NY 10018
|
Charles J Hinkaty
|
Director
|
256 W 38TH STREET 3RD FLOOR, New York, NY 10018
|
President
Name |
Role |
Address |
Jay Margolis
|
President
|
256 W 38TH STREET 3RD FLOOR, New York, NY 10018
|
Vice President
Name |
Role |
Address |
Anthony Dipippa
|
Vice President
|
256 W 38TH STREET 3RD FLOOR, New York, NY 10018
|
BART HEMINOVER
|
Vice President
|
256 W 38TH STREET 3RD FLOOR, NEW YORK, NY 10018
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0600490
|
Other Personal Injury
|
2006-09-05
|
settled
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
750000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
3
|
Filing Date |
2006-09-05
|
Termination Date |
2008-01-08
|
Date Issue Joined |
2006-12-20
|
Section |
1332
|
Sub Section |
PI
|
Status |
Terminated
|
Parties
Name |
CUMMONS
|
Role |
Plaintiff
|
|
Name |
Cache Inc
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
Mississippi Secretary of State