Search icon

4410-4414 CAYUGA OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALLSTATE CORPORATE SERVICES CORP., 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
MICHAEL PINNEY Chief Executive Officer 4414 CAYUGA AVE, 6C-6D, BRONX, NY, United States, 10471

History

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)

Filings

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