CNY PREMIERE HOMES, INC.

Name: | CNY PREMIERE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2006 (19 years ago) |
Entity Number: | 3428674 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7115 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C ZELLAR | Chief Executive Officer | 7115 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
CNY PREMIERE HOMES, INC. | DOS Process Agent | 7115 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 7115 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-05-09 | Address | 7115 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2020-10-02 | 2024-05-09 | Address | 7115 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2018-01-29 | 2020-10-02 | Address | 208 SOUTH MANLIUS STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2018-01-29 | 2020-10-02 | Address | 208 SOUTH MANLIUS STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509003680 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
201002060390 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
190508060324 | 2019-05-08 | BIENNIAL STATEMENT | 2018-10-01 |
180129006285 | 2018-01-29 | BIENNIAL STATEMENT | 2016-10-01 |
130903002187 | 2013-09-03 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State