Search icon

CADY HILL HOLDING COMPANY, INC.

Company Details

Name: CADY HILL HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2000 (25 years ago)
Entity Number: 2559667
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, United States, 12866
Address: 228 Church Street, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J MCNEARY IV Chief Executive Officer 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
DRIVER GREENE, LLP DOS Process Agent 228 Church Street, Saratoga Springs, NY, United States, 12866

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-02-14 Address 228 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2018-12-03 2020-11-09 Address 228 CHURCH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2004-11-22 2012-10-09 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2002-12-09 2018-12-03 Address 33 CADY HILL BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214004397 2024-02-14 BIENNIAL STATEMENT 2024-02-14
201109060993 2020-11-09 BIENNIAL STATEMENT 2020-10-01
181203008503 2018-12-03 BIENNIAL STATEMENT 2018-10-01
161011006810 2016-10-11 BIENNIAL STATEMENT 2016-10-01
121009006765 2012-10-09 BIENNIAL STATEMENT 2012-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State