Name: | CAYUGA TOOL AND DIE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1992 (33 years ago) |
Entity Number: | 1631532 |
ZIP code: | 13073 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 182 NEWMAN ROAD, GROTON, NY, United States, 13073 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDSON N BAILEY | Chief Executive Officer | 182 NEWMAN RD, GROTON, NY, United States, 13073 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 182 NEWMAN ROAD, GROTON, NY, United States, 13073 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-23 | 2004-04-12 | Address | 182 NEWMAN ROAD, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer) |
1992-04-24 | 1996-04-24 | Address | 182 NEWMAN ROAD, GROTON, NY, 13073, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180403006528 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
140408006186 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120529002149 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100422003503 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080403002748 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060420002628 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040412002038 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
020325002367 | 2002-03-25 | BIENNIAL STATEMENT | 2002-04-01 |
000426002863 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
980417002024 | 1998-04-17 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State