Search icon

CAYTON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAYTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1945 (80 years ago)
Date of dissolution: 08 Nov 2007
Entity Number: 810537
ZIP code: 06807
County: New York
Place of Formation: New York
Address: 37 FERNCLIFF ROAD, COS COB, CT, United States, 06807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN CAYTON DOS Process Agent 37 FERNCLIFF ROAD, COS COB, CT, United States, 06807

Chief Executive Officer

Name Role Address
BRIAN CAYTON Chief Executive Officer 37 FERNCLIFF ROAD, COS COB, CT, United States, 06807

Links between entities

Type:
Headquarter of
Company Number:
0873456
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2001-08-21 2006-10-02 Address 25 MYRTLE BLVD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1993-04-14 2006-10-02 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-04-14 2001-08-21 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-04-14 2006-10-02 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-03-18 1993-04-14 Address 9 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071108001065 2007-11-08 CERTIFICATE OF DISSOLUTION 2007-11-08
070917002102 2007-09-17 BIENNIAL STATEMENT 2007-08-01
061002002896 2006-10-02 BIENNIAL STATEMENT 2005-08-01
030725002718 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010821002456 2001-08-21 BIENNIAL STATEMENT 2001-08-01

Court Cases

Court Case Summary

Filing Date:
2020-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CAYTON, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
CITY OF BUFFALO,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-05-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CAYTON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-06-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ORIX CREDIT ALLIANCE
Party Role:
Plaintiff
Party Name:
CAYTON, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State