Search icon

CAYTON SPORTS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAYTON SPORTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 20 Sep 2006
Branch of: CAYTON SPORTS, INC., NEW YORK (Company Number 2250559)
Business ALEI: 0873460
Annual report due: 20 Sep 2023
Business address: 37 FERNCLIFF ROAD, COS COB, CT, 06807, United States
Mailing address: 37 FERNCLIFF ROAD, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: NEW YORK
E-Mail: brian@cayton.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Director

Name Role Business address Residence address
BRIAN CAYTON Director 37 FERNCLIFF ROAD, COS COB, CT, 06807, United States 37 FERNCLIFF ROAD, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
BRIAN CAYTON Officer 37 FERNCLIFF ROAD, COS COB, CT, 06807, United States 37 FERNCLIFF ROAD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010210591 2022-08-29 - Annual Report Annual Report 2022
BF-0009815555 2021-09-20 - Annual Report Annual Report -
0006973872 2020-09-07 - Annual Report Annual Report 2020
0006632164 2019-08-28 - Annual Report Annual Report 2019
0006233697 2018-08-16 - Annual Report Annual Report 2018
0005927476 2017-09-16 - Annual Report Annual Report 2017
0005852186 2017-05-30 - Interim Notice Interim Notice -
0005650396 2016-09-13 - Annual Report Annual Report 2016
0005399236 2015-09-22 - Annual Report Annual Report 2015
0005186298 2014-09-18 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information