Name: | 4410-4414 CAYUGA OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1983 (41 years ago) |
Entity Number: | 813207 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | ALLSTATE CORPORATE SERVICES CORP., 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | C/O DAVID ASSOCIATES, 108-18 QUEENS BLVD 3RD FL, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALLSTATE CORPORATE SERVICES CORP., 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
MICHAEL PINNEY | Chief Executive Officer | 4414 CAYUGA AVE, 6C-6D, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-01-13 | 2025-05-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-08-17 | 2023-01-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2012-01-24 | 2014-08-08 | Address | C/O DAVID ASSOCIATES, 84-75 MAIN STREET, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office) |
2009-12-21 | 2012-01-24 | Address | 4414 CAYUGA AVE, 646D, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210816001605 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
140808002050 | 2014-08-08 | BIENNIAL STATEMENT | 2013-12-01 |
120124002023 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
091221002601 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071226002474 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State