Name: | CAYUGA RESEARCH ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2002 (23 years ago) |
Entity Number: | 2796850 |
ZIP code: | 10005 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 44 WALL ST, FLOOR 12, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 44 WALL ST, FLOOR 12, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-29 | 2013-02-20 | Address | 2 PENN PLAZA, SUITE 1500, NEW YORK, NY, 10121, USA (Type of address: Service of Process) |
2009-06-09 | 2009-06-09 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-06-09 | 2011-07-29 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-08-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-02 | 2009-06-09 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35684 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130220002140 | 2013-02-20 | BIENNIAL STATEMENT | 2012-08-01 |
110729002667 | 2011-07-29 | BIENNIAL STATEMENT | 2010-08-01 |
090609000897 | 2009-06-09 | CERTIFICATE OF CHANGE | 2009-06-09 |
090609002233 | 2009-06-09 | BIENNIAL STATEMENT | 2008-08-01 |
020802000573 | 2002-08-02 | ARTICLES OF ORGANIZATION | 2002-08-02 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State