Name: | CAVELLIER PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2010 (15 years ago) |
Entity Number: | 3904090 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 16747 COUNTY ROUTE 155, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T. CAVELLIER | Agent | 16747 COUNTY ROUTE 155, WATERTOWN, NY, 13601 |
Name | Role | Address |
---|---|---|
JAMES T. CAVELLIER | DOS Process Agent | 16747 COUNTY ROUTE 155, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
JAMES T. CAVELLIER JR. | Chief Executive Officer | 16747 COUNTY ROUTE 155, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-26 | 2010-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-01-26 | 2010-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060805 | 2021-03-01 | BIENNIAL STATEMENT | 2020-01-01 |
180508002044 | 2018-05-08 | BIENNIAL STATEMENT | 2018-01-01 |
120201002674 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100402000172 | 2010-04-02 | CERTIFICATE OF CHANGE | 2010-04-02 |
100126000137 | 2010-01-26 | CERTIFICATE OF INCORPORATION | 2010-01-26 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State