Name: | CATHEDRAL CANDLE CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1897 (128 years ago) |
Entity Number: | 60985 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 510 KIRKPATRICK ST, SYRACUSE, NY, United States, 13208 |
Principal Address: | 510 KIRKPATRICK STREET, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 0
Share Par Value 40000
Type CAP
Name | Role | Address |
---|---|---|
CATHEDRAL CANDLE CO. | DOS Process Agent | 510 KIRKPATRICK ST, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
LOUIS J STEIGERWALD, III | Chief Executive Officer | 510 KIRKPATRICK STREET, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 510 KIRKPATRICK STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 510 KIRKPATRICK STREET, SYRACUSE, NY, 13208, 2100, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2025-04-01 | Address | 510 KIRKPATRICK STREET, SYRACUSE, NY, 13208, 2100, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 510 KIRKPATRICK STREET, SYRACUSE, NY, 13208, 2100, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 510 KIRKPATRICK STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046230 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240426003093 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
210402060983 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
170407006565 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150429006040 | 2015-04-29 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State