CAYUGACOM CORPORATION

Name: | CAYUGACOM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2000 (25 years ago) |
Entity Number: | 2504576 |
ZIP code: | 13034 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 6565 STATE ROUTE 90 N, CAYUGA, NY, United States, 13034 |
Principal Address: | 6565 STATE ROUTE 90 NORTH, CAYUGA, NY, United States, 13034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAYUGACOM CORPORATION | DOS Process Agent | 6565 STATE ROUTE 90 N, CAYUGA, NY, United States, 13034 |
Name | Role | Address |
---|---|---|
CATHERINE M FREYEE | Chief Executive Officer | 6565 STATE ROUTE 90 NORTH, CAYUGA, NY, United States, 13034 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 6565 STATE ROUTE 90 NORTH, CAYUGA, NY, 13034, USA (Type of address: Chief Executive Officer) |
2022-04-08 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-20 | 2024-09-16 | Address | 6565 STATE ROUTE 90 NORTH, CAYUGA, NY, 13034, USA (Type of address: Chief Executive Officer) |
2018-05-30 | 2024-09-16 | Address | 6569 STATE ROUTE 90 N, CAYUGA, NY, 13034, USA (Type of address: Service of Process) |
2012-06-29 | 2018-05-30 | Address | 6569 STATE ROUTE 90 NORTH, CAYUGA, NY, 13034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916004230 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
220519000142 | 2022-05-19 | BIENNIAL STATEMENT | 2022-05-01 |
211006003344 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
191120002030 | 2019-11-20 | AMENDMENT TO BIENNIAL STATEMENT | 2018-05-01 |
180530006000 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State