Name: | CAYTON SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1998 (27 years ago) |
Date of dissolution: | 29 Mar 2024 |
Entity Number: | 2250559 |
ZIP code: | 06807 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 37 FERNCLIFF ROAD, COS COB, CT, United States, 06807 |
Principal Address: | 37 FERNCLIFF RD, COS COB, CT, United States, 06807 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 FERNCLIFF ROAD, COS COB, CT, United States, 06807 |
Name | Role | Address |
---|---|---|
BRIAN CAYTON | Chief Executive Officer | 37 FERCLIFF RD, COS COB, CT, United States, 06807 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-10 | 2024-04-15 | Address | 37 FERCLIFF RD, COS COB, CT, 06807, USA (Type of address: Chief Executive Officer) |
2006-09-21 | 2024-04-15 | Address | 37 FERNCLIFF ROAD, COS COB, CT, 06807, USA (Type of address: Service of Process) |
2004-05-03 | 2009-02-10 | Address | 12 BRIAN COURT, NORTHPORT, NY, 11768, 1325, USA (Type of address: Principal Executive Office) |
2004-05-03 | 2009-02-10 | Address | 12 BRIAN COURT, NORTHPORT, NY, 11768, 1325, USA (Type of address: Chief Executive Officer) |
2003-11-17 | 2006-09-21 | Address | 12 BRIAN COURT, NORTHPORT, NY, 11768, 1325, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415002688 | 2024-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-29 |
200401060310 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006561 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006198 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140409006897 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State