THE CORNELL DAILY SUN

Name: | THE CORNELL DAILY SUN |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1905 (120 years ago) |
Entity Number: | 26485 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 119 SOUTH CAYUGA STREET, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
LEE CARTMILL | Chief Executive Officer | 119 SOUTH CAYUGA STREET, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 SOUTH CAYUGA STREET, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-12 | 2003-03-03 | Address | 119 S CAYUGA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1999-03-12 | Address | 119 SOUTH CAYUGA STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1966-08-29 | 1993-06-16 | Address | 109 EAST STATE ST., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030303002353 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010315002512 | 2001-03-15 | BIENNIAL STATEMENT | 2001-03-01 |
990312002245 | 1999-03-12 | BIENNIAL STATEMENT | 1999-03-01 |
970414002794 | 1997-04-14 | BIENNIAL STATEMENT | 1997-03-01 |
940408002387 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State