Search icon

THE CADY CO., INC.

Company Details

Name: THE CADY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1962 (62 years ago)
Entity Number: 153151
ZIP code: 12063
County: Montgomery
Place of Formation: New York
Address: p.o. box 257, EAST SCHODACK, NY, United States, 12063
Principal Address: 200 Church St, 200 CHURCH ST, ALBANY, NY, United States, 12202

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o. box 257, EAST SCHODACK, NY, United States, 12063

Chief Executive Officer

Name Role Address
PAUL A GORMAN Chief Executive Officer 200 CHURCH ST, 200 CHURCH ST, ALBANY, NY, United States, 12202

History

Start date End date Type Value
2024-03-25 2024-03-25 Address PORT OF ALBANY, 200 CHURCH ST, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 200 CHURCH ST, 200 CHURCH ST, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2023-03-23 2024-03-25 Address 200 CHURCH ST, 200 CHURCH ST, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address PORT OF ALBANY, 200 CHURCH ST, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240325000604 2024-03-22 CERTIFICATE OF CHANGE BY ENTITY 2024-03-22
230323002060 2023-03-23 BIENNIAL STATEMENT 2022-12-01
220315002440 2022-02-24 CERTIFICATE OF AMENDMENT 2022-02-24
201214061297 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060530 2020-12-14 BIENNIAL STATEMENT 2020-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State