Name: | CAYUGA PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2004 (21 years ago) |
Entity Number: | 3063694 |
ZIP code: | 27514 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1905 Rolling RD, chapel hill, NC, United States, 27514 |
Principal Address: | 1905 Rolling RD, Chapel Hill, NC, United States, 27514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROOKE GRENHOUSE | Chief Executive Officer | 1905 ROLLING RD, CHAPEL HILL, NC, United States, 27514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1905 Rolling RD, chapel hill, NC, United States, 27514 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 7 CECIL KEANE RD, BROOKTONDALE, NY, 14817, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 1905 ROLLING RD, CHAPEL HILL, NC, 27514, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2025-02-10 | Address | 7 CECIL KEANE RD, BROOKTONDALE, NY, 14817, USA (Type of address: Chief Executive Officer) |
2004-06-08 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-06-08 | 2025-02-10 | Address | 451 EAST LAKE ROAD, DRYDEN, NY, 13053, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210003304 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
120712002944 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
080611002301 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060523003111 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040608001015 | 2004-06-08 | CERTIFICATE OF INCORPORATION | 2004-06-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State