Search icon

CAGEY HOLDINGS, INC.

Company Details

Name: CAGEY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2019 (6 years ago)
Entity Number: 5510978
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 59 Valley View Road, Great Neck, NY, United States, 11021

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KEVIN L. GOODMAN DOS Process Agent 59 Valley View Road, Great Neck, NY, United States, 11021

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
KEVIN GOODMAN Chief Executive Officer 59 VALLEY VIEW ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 59 VALLEY VIEW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address 59 Valley View Road, 99 WASHINGTON AVE STE 805A, Great Neck, NY, 11021, USA (Type of address: Service of Process)
2023-03-01 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-01 2025-03-03 Address 59 VALLEY VIEW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-03-11 2023-03-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-03-11 2023-03-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-03-11 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250303007190 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301000594 2023-03-01 BIENNIAL STATEMENT 2023-03-01
190311010543 2019-03-11 CERTIFICATE OF INCORPORATION 2019-03-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State