Search icon

CAYWIL NEW YORK, L.L.C.

Company Details

Name: CAYWIL NEW YORK, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2000 (24 years ago)
Entity Number: 2570070
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-11-02 2001-11-13 Address C/O GERALD F. STACK, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104003059 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221121000252 2022-11-21 BIENNIAL STATEMENT 2022-11-01
201124060092 2020-11-24 BIENNIAL STATEMENT 2020-11-01
SR-32189 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32188 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181113006293 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161103006210 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141104006142 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121128002017 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101203002209 2010-12-03 BIENNIAL STATEMENT 2010-11-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State