Search icon

CAYUGA PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BROOKE GRENHOUSE Chief Executive Officer 1905 ROLLING RD, CHAPEL HILL, NC, United States, 27514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1905 Rolling RD, chapel hill, NC, United States, 27514

History

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)

Filings

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