Name: | CNY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1973 (52 years ago) |
Entity Number: | 253032 |
ZIP code: | 13135 |
County: | Oswego |
Place of Formation: | New York |
Address: | 74 STATE STREET, PHOENIX, NY, United States, 13135 |
Principal Address: | 74 STATE ST., PHOENIX, NY, United States, 13135 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE A. BANUSKI | Chief Executive Officer | 74 STATE ST., PHOENIX, NY, United States, 13135 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 STATE STREET, PHOENIX, NY, United States, 13135 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-10 | 2001-02-14 | Address | 74 STATE STREET, PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
1997-02-14 | 2001-02-14 | Address | 74 STATE ST, PHOENIX, NY, 13135, USA (Type of address: Principal Executive Office) |
1997-02-14 | 2001-02-14 | Address | 74 STATE ST, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer) |
1997-02-14 | 1999-02-10 | Address | 74 STATE ST, PHENIX, NY, 13135, USA (Type of address: Service of Process) |
1994-08-03 | 2002-07-15 | Name | CENTRAL NEW YORK SCHOOL PHOTOGRAPHY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050324002148 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030127002397 | 2003-01-27 | BIENNIAL STATEMENT | 2003-02-01 |
020715000831 | 2002-07-15 | CERTIFICATE OF AMENDMENT | 2002-07-15 |
010214002254 | 2001-02-14 | BIENNIAL STATEMENT | 2001-02-01 |
C287506-2 | 2000-04-17 | ASSUMED NAME CORP INITIAL FILING | 2000-04-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State