Name: | CACAYA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2016 (9 years ago) |
Entity Number: | 4912223 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 319 Oakland Beach Avenue, Rye, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
claudia murdoch | Agent | 12 laurel street,, suite b-1, RYE, NY, 10580 |
Name | Role | Address |
---|---|---|
CLAUDIA MURDOCH | DOS Process Agent | 319 Oakland Beach Avenue, Rye, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-17 | 2024-12-23 | Address | 319 oakland beach avenue, RYE, NY, 10580, USA (Type of address: Registered Agent) |
2024-08-17 | 2024-12-23 | Address | 319 Oakland Beach Avenue, Rye, NY, 10580, USA (Type of address: Service of Process) |
2024-03-02 | 2024-08-17 | Address | 319 oakland beach avenue, RYE, NY, 10580, USA (Type of address: Registered Agent) |
2024-03-02 | 2024-08-17 | Address | 319 Oakland Beach Avenue, Rye, NY, 10580, USA (Type of address: Service of Process) |
2020-03-03 | 2024-03-02 | Address | C/O MARK A. KOENIG, CPA, 111 BOWMAN AVENUE, SUITE C, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223003296 | 2024-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-28 |
240817000178 | 2024-08-17 | BIENNIAL STATEMENT | 2024-08-17 |
240302000527 | 2024-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-21 |
220415002023 | 2022-04-15 | BIENNIAL STATEMENT | 2022-03-01 |
200303060790 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State