Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

CAYUGA HOME FOR CHILDREN, INC.

Filing Information
F15000001300 15-0532087 03/24/2015 NY ACTIVE CORPORATE MERGER 09/13/2022 09/16/2022
Principal Address
101 Hamilton Ave
Auburn, NY 13021

Changed: 02/19/2024
Mailing Address
101 Hamilton Ave
Auburn, NY 13021

Changed: 02/19/2024
Registered Agent Name & Address Hayes, Edward Myers
1301 North Congress Blvd.
Suites 120 & 130
Boynton Beach, FL 33426

Name Changed: 01/03/2022

Address Changed: 01/03/2022
Officer/Director Detail Name & Address

Title President

Myers Hayes, Edward
101 Hamilton Ave
Auburn, NY 13021

Title Secretary

Brower, Gilda
101 Hamilton Ave
Auburn, NY 13021

Title Treasurer

Barbieri, Richard
101 Hamilton Ave
Auburn, NY 13021

Title Chair

Hylton, Faye
101 Hamilton Ave
Auburn, NY 13021

Title Vice Chair

Polanco, Juan Carlos
101 Hamilton Ave
Auburn, NY 13021

Title Director

Hannigan, Susan
101 Hamilton Ave
Auburn, NY 13021

Title Director

Sneed, India
101 Hamilton Ave
Auburn, NY 13021

Title Director

Isler, Luther
101 Hamilton Ave
Auburn, NY 13021

Title Director

Lawrence, Hugh
101 Hamilton Ave
Auburn, NY 13021

Title Director

Malave, Alejandra
101 Hamilton Ave
Auburn, NY 13021

Title Director

Morales, Jodi
101 Hamilton Ave
Auburn, NY 13021

Title Director

Osborne, Meg
101 Hamilton Ave
Auburn, NY 13021

Title Director

Bogar, Randy
101 Hamilton Ave
Auburn, NY 13021

Title Director

Akwaa, Joyce
101 Hamilton Ave
Auburn, NY 13021

Title Director

Walker, Willette
101 Hamilton Ave
Auburn, NY 13021

Title Director

Justo, Maria
101 Hamilton Ave
Auburn, NY 13021

Annual Reports
Report YearFiled Date
2022 01/03/2022
2023 01/03/2023
2024 02/19/2024