Search icon

CNY ABSTRACT & TITLE SERVICES, INC.

Company Details

Name: CNY ABSTRACT & TITLE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2016 (8 years ago)
Entity Number: 5035267
ZIP code: 13114
County: Oswego
Place of Formation: New York
Address: 43 SOPER MILLS ROAD, MEXICO, NY, United States, 13114
Principal Address: 43 SOPER MILLS RD, MEXICO, NY, United States, 13114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUNITA VAN BUREN DOS Process Agent 43 SOPER MILLS ROAD, MEXICO, NY, United States, 13114

Chief Executive Officer

Name Role Address
JUNITA J. VANBUREN Chief Executive Officer 43 SOPER MILLS RD, MEXICO, NY, United States, 13114

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 43 SOPER MILLS RD, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer)
2016-11-08 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-08 2024-11-01 Address 43 SOPER MILLS ROAD, MEXICO, NY, 13114, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037660 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221130001745 2022-11-30 BIENNIAL STATEMENT 2022-11-01
220421003258 2022-04-21 BIENNIAL STATEMENT 2020-11-01
161108000161 2016-11-08 CERTIFICATE OF INCORPORATION 2016-11-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State