Name: | CAVALRY SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1982 (43 years ago) |
Entity Number: | 769518 |
ZIP code: | 10976 |
County: | Rockland |
Place of Formation: | New York |
Address: | 643 MAIN STREET, PO BOX 358, SPARKILL, NY, United States, 10976 |
Principal Address: | 643 MAIN STREET, SPARKILL, NY, United States, 10976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BARNARD | Chief Executive Officer | 643 MAIN STREET / PO BOX 358, SPARKILL, NY, United States, 10976 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 643 MAIN STREET, PO BOX 358, SPARKILL, NY, United States, 10976 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 643 MAIN STREET / PO BOX 358, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 643 MAIN STREET / PO BOX 358, SPARKILL, NY, 10976, 0358, USA (Type of address: Chief Executive Officer) |
2010-06-03 | 2024-01-18 | Address | 643 MAIN STREET / PO BOX 358, SPARKILL, NY, 10976, 0358, USA (Type of address: Chief Executive Officer) |
2010-06-03 | 2024-01-18 | Address | 643 MAIN STREET / PO BOX 358, SPARKILL, NY, 10976, USA (Type of address: Service of Process) |
2008-05-12 | 2010-06-03 | Address | 643 MAIN ST, PO BOX 358, SPARKILL, NY, 10976, 0358, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118002716 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
200205060839 | 2020-02-05 | BIENNIAL STATEMENT | 2018-05-01 |
140501006689 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120503006055 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100603002055 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State