Search icon

CAIRN ENTERPRISES CORP.

Company Details

Name: CAIRN ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1995 (30 years ago)
Entity Number: 1901730
ZIP code: 02474
County: Westchester
Place of Formation: New York
Address: 438 MASSACUSETTS AVE, APT 420, ARLINGTON, MA, United States, 02474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE L PELUSO Chief Executive Officer 438 MASSACHUSETTS AVE, APT 420, ARLINGTON, MA, United States, 02474

DOS Process Agent

Name Role Address
THEODORE L PELUSO DOS Process Agent 438 MASSACUSETTS AVE, APT 420, ARLINGTON, MA, United States, 02474

History

Start date End date Type Value
2013-03-18 2021-03-05 Address 438 MASSACUSETTS AVE, APT 420, ARLINGTON, MA, 02474, USA (Type of address: Service of Process)
2011-05-02 2013-03-18 Address 438 MASSACUSETTS AVE, APT 420, ASLINGTON, MA, 02474, USA (Type of address: Service of Process)
2009-03-19 2011-05-02 Address 30 CAMBRIDGE PARK DR APT 3146, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer)
2009-03-19 2011-05-02 Address 30 CAMBRIDGE PARK DR APT 3146, CAMBRIDGE, MA, 02140, USA (Type of address: Service of Process)
2009-03-19 2011-05-02 Address 30 CAMBRIDGE PARK DR APT 3146, CAMBRIDGE, MA, 02140, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210305060047 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190311060143 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170303006462 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150305006307 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130318006286 2013-03-18 BIENNIAL STATEMENT 2013-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State