CAYENNE ETIQUETTE LLC

Name: | CAYENNE ETIQUETTE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2015 (10 years ago) |
Entity Number: | 4720857 |
ZIP code: | 11518 |
County: | Monroe |
Place of Formation: | New York |
Address: | 138 Main St #1021, East Rockaway, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
TODD GLIDER | Agent | 138 main st #1021, EAST ROCKAWAY, NY, 11518 |
Name | Role | Address |
---|---|---|
TODD GLIDER | DOS Process Agent | 138 Main St #1021, East Rockaway, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2025-03-12 | Address | 138 main st #1021, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
2024-05-14 | 2025-03-12 | Address | 138 main st #1021, EAST ROCKAWAY, NY, 11518, USA (Type of address: Registered Agent) |
2023-05-17 | 2024-05-14 | Address | 401 park avenue south,, floor 10 #5827, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-05-17 | 2024-05-14 | Address | 401 park avenue south,, floor 10 #5827, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2023-03-02 | 2023-05-17 | Address | 348 N GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000142 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
240514000561 | 2024-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-13 |
230517003897 | 2023-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-17 |
230302000539 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210308060508 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State