Name: | CAYS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2022 (3 years ago) |
Entity Number: | 6490609 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Foreign Legal Name: | CAYS INC. |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 54 State Street, Ste 804 #11064, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RAMKUMAR PALU | Chief Executive Officer | 222 N PACIFIC COAST HWY, EL SEGUNDO, CA, United States, 90245 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-07-11 | Address | 222 N PACIFIC COAST HWY, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-07-11 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2022-05-20 | 2024-05-21 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711000819 | 2024-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-13 |
240521001298 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
220520001807 | 2022-05-20 | APPLICATION OF AUTHORITY | 2022-05-20 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State