Name: | CRUZ BAY PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2015 (10 years ago) |
Entity Number: | 4696233 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7500 Alamo Road NW, Unit A, Albuquerque, NM, United States, 87120 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TOM WINSOR | Chief Executive Officer | 139 WINTERGREEN LANE, BOZEMAN, MT, United States, 59715 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 139 WINTERGREEN LANE, BOZEMAN, MT, 59715, USA (Type of address: Chief Executive Officer) |
2022-05-25 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-18 | 2022-05-25 | Address | 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2015-01-20 | 2018-12-18 | Address | 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103000878 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230116001027 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
220525001764 | 2022-05-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-25 |
181218000118 | 2018-12-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-12-18 |
150120000308 | 2015-01-20 | APPLICATION OF AUTHORITY | 2015-01-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State