Name: | CAC-GMS HOLDINGS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2001 (24 years ago) |
Entity Number: | 2588951 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5962 RTE 31, CICERO, NY, United States, 13039 |
Address: | 5962 RTE 31, Suite 2900, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAYANNA MS GILBRAITH DVM | Chief Executive Officer | 5962 RTE 31, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5962 RTE 31, Suite 2900, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 5962 RTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2024-12-12 | Address | 5962 RTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-12 | Address | 5962 RTE 31, Suite 2900, CICERO, NY, 13039, USA (Type of address: Service of Process) |
2024-12-05 | 2024-12-05 | Address | 5962 RTE 31, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212002351 | 2024-12-11 | CERTIFICATE OF AMENDMENT | 2024-12-11 |
241205004093 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
050216002895 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030122002676 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010102000333 | 2001-01-02 | CERTIFICATE OF INCORPORATION | 2001-01-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State