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
Name | Role | Address |
---|---|---|
BRIAN CAYTON | DOS Process Agent | 37 FERNCLIFF ROAD, COS COB, CT, United States, 06807 |
Name | Role | Address |
---|---|---|
BRIAN CAYTON | Chief Executive Officer | 37 FERNCLIFF ROAD, COS COB, CT, United States, 06807 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State