Name: | 70 CEDAR HILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1985 (40 years ago) |
Date of dissolution: | 02 Aug 2021 |
Entity Number: | 1001997 |
ZIP code: | 94707 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 46 SOUTH BROADWAY, PO BOX 800, NYACK, NY, United States, 10960 |
Address: | 24 NORWOOD AVENUE, KENSINGTON, CA, United States, 94707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN E ACKER | Chief Executive Officer | 46 SOUTH BROADWAY, PO BOX 800, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
ROBERT D FENSTER | DOS Process Agent | 24 NORWOOD AVENUE, KENSINGTON, CA, United States, 94707 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-20 | 2021-08-04 | Address | 24 NORWOOD AVENUE, KENSINGTON, CA, 94707, USA (Type of address: Service of Process) |
2019-12-20 | 2021-08-04 | Address | 46 SOUTH BROADWAY, PO BOX 800, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2009-06-03 | 2019-12-20 | Address | POB 811, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2009-06-03 | 2019-12-20 | Address | POB 811, 46 S BROADWAY, STE 201, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
2007-10-23 | 2021-08-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210804001877 | 2021-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-02 |
191220002006 | 2019-12-20 | BIENNIAL STATEMENT | 2019-06-01 |
130617006399 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110621002981 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090603002518 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State