Search icon

GREATER AUBURN LAND COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREATER AUBURN LAND COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1990 (35 years ago)
Entity Number: 1473058
ZIP code: 12260
County: Cayuga
Place of Formation: Delaware
Principal Address: 803 Commonwealth Drive, Warrendale, PA, United States, 15086
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
ROBERT S. LIBBY Chief Executive Officer 803 COMMONWEALTH DRIVE, WARRENDALE, PA, United States, 15086

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 2559 BRANDT SCHOOL RD, WEXFORD, PA, 15090, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 803 COMMONWEALTH DRIVE, WARRENDALE, PA, 15086, USA (Type of address: Chief Executive Officer)
2018-12-06 2024-11-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2018-12-06 2024-11-06 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2016-04-18 2018-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241106000388 2024-10-21 CERTIFICATE OF CHANGE BY AGENT 2024-10-21
220927002090 2022-09-27 BIENNIAL STATEMENT 2022-09-01
181206000681 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06
160418000571 2016-04-18 CERTIFICATE OF CHANGE 2016-04-18
020830002285 2002-08-30 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State