Search icon

CNY PROPERTY MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CNY PROPERTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2007 (18 years ago)
Entity Number: 3473548
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 308 SWANSEA AVENUE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHANY JACOBS DOS Process Agent 308 SWANSEA AVENUE, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
STEPHANY JACOBS Chief Executive Officer 308 SWANSEA AVENUE, SYRACUSE, NY, United States, 13206

Unique Entity ID

CAGE Code:
7N4B2
UEI Expiration Date:
2017-06-17

Business Information

Activation Date:
2016-06-17
Initial Registration Date:
2016-06-15

Commercial and government entity program

CAGE number:
7N4B2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-06-17

Contact Information

POC:
APRIL HUBBARD

History

Start date End date Type Value
2009-01-23 2017-07-03 Address 100 METROPOLITAN PARK DRIVE, SUITE 300, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2009-01-23 2017-07-03 Address 100 METROPOLITAN PARK DRIVE, SUITE 300, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2007-02-07 2017-07-03 Address 100 METROPOLITAN PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703002027 2017-07-03 BIENNIAL STATEMENT 2017-02-01
090123003516 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070207000217 2007-02-07 CERTIFICATE OF INCORPORATION 2007-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State