Name: | SYCAWAY CREAMERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1962 (63 years ago) |
Entity Number: | 151766 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 38 Duncan Lane, Troy, NY, United States, 12180 |
Principal Address: | 42 DUNCAN LANE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK S DUNCAN | Chief Executive Officer | 42 DUNCAN LANE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
MARK S DUNCAN | DOS Process Agent | 38 Duncan Lane, Troy, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 42 DUNCAN LANE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 42 DUNCAN LANE, TROY, NY, 12180, 6757, USA (Type of address: Chief Executive Officer) |
2021-10-06 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2021-09-14 | 2021-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2020-11-03 | 2024-06-26 | Address | 419 MILLER RD, REXFORD, NY, 12148, 1510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626003905 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
201103061458 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
141124006208 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
121129002135 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101206002703 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State