CASE AVENUE, INC.

Name: | CASE AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1992 (33 years ago) |
Entity Number: | 1612995 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 282 NORTH ST STE B, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M WEJKO | DOS Process Agent | 282 NORTH ST STE B, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
JOHN M WEJKO | Chief Executive Officer | 282 NORTH ST STE B, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-15 | 2016-12-12 | Address | 282 NORTH ST STE B, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2000-03-03 | 2006-03-20 | Address | 97 BURTIS PT, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2000-03-03 | 2006-03-20 | Address | 97 BURTIS PT, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2000-03-03 | 2008-02-15 | Address | 97 BURTIS PT, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1998-02-20 | 2000-03-03 | Address | 5051 BURTIS PT, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200205060065 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180201006990 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
161212006216 | 2016-12-12 | BIENNIAL STATEMENT | 2016-02-01 |
140325002463 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120312002378 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State