Search icon

Cache Inc

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

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2015-12-08 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Annual Report Filed 2014-09-17 Annual Report For Cache Inc
Formation Form Filed 2013-09-06 Formation

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