CNY AFFORDABLE PROPERTIES, INC.

Name: | CNY AFFORDABLE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2001 (24 years ago) |
Entity Number: | 2678006 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 538 ERIE BLVD WEST, SUITE 100, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CNY AFFORDABLE PROPERTIES, INC. | DOS Process Agent | 538 ERIE BLVD WEST, SUITE 100, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
KERRY P. QUAGLIA | Chief Executive Officer | 538 ERIE BLVD WEST, SUITE 100, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2023-09-08 | Address | 538 ERIE BLVD WEST, SUITE 100, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2022-07-12 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-10 | 2023-09-08 | Address | 538 ERIE BLVD WEST, SUITE 100, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2021-03-10 | 2023-09-08 | Address | 538 ERIE BLVD WEST, SUITE 100, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2013-01-09 | 2021-03-10 | Address | 990 JAMES ST., SUITE 100, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908002045 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
220721001797 | 2022-07-21 | BIENNIAL STATEMENT | 2021-09-01 |
210310060470 | 2021-03-10 | BIENNIAL STATEMENT | 2019-09-01 |
170425000658 | 2017-04-25 | CERTIFICATE OF CHANGE | 2017-04-25 |
150901007143 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State