Name: | CENTRAL NEW YORK TRADING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1983 (42 years ago) |
Entity Number: | 853560 |
ZIP code: | 14882 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 77A ARMSTRONG RD, LANSING, NY, United States, 14882 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77A ARMSTRONG RD, LANSING, NY, United States, 14882 |
Name | Role | Address |
---|---|---|
JOHAN H. KAMPMAN | Chief Executive Officer | 77A ARMSTRONG RD, LANSING, NY, United States, 14882 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-26 | 2003-07-03 | Address | 430 S GENEVA ST, ITHACA, NY, 14850, 5518, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2003-07-03 | Address | 430 S GENEVA ST, ITHACA, NY, 14850, 5518, USA (Type of address: Service of Process) |
1999-07-26 | 2003-07-03 | Address | 430 S GENEVA ST, ITHACA, NY, 14850, 5518, USA (Type of address: Chief Executive Officer) |
1998-11-12 | 1999-07-26 | Address | 430 SOUTH GENEVA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1997-07-02 | 1999-07-26 | Address | 173 LIDELL RD, MCDONOUGH, NY, 13801, 0107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050901002402 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030703002231 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010712002466 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
990726002440 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
981112000251 | 1998-11-12 | CERTIFICATE OF CHANGE | 1998-11-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State