Name: | CATHEDRAL PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1985 (40 years ago) |
Entity Number: | 1031368 |
ZIP code: | 11022 |
County: | Nassau |
Place of Formation: | New York |
Address: | Richland Management Co., Inc., PO Box 222120, AUTHORIZED PERSON, NY, United States, 11022 |
Principal Address: | 10 WELWYN ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHLAND MANAGEMENT CO., INC. | DOS Process Agent | Richland Management Co., Inc., PO Box 222120, AUTHORIZED PERSON, NY, United States, 11022 |
Name | Role | Address |
---|---|---|
JAYSON FLOCK | Chief Executive Officer | 32 CATHEDRAL AVE, APT 5D, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-11-05 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
2024-01-10 | 2024-10-17 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
2023-10-02 | 2024-01-10 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
2023-10-02 | 2023-10-02 | Address | 32 CATHEDRAL AVE, APT 5D, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2022-10-21 | 2023-10-02 | Shares | Share type: PAR VALUE, Number of shares: 75000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000776 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211202002683 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
131210002047 | 2013-12-10 | BIENNIAL STATEMENT | 2013-10-01 |
111209002270 | 2011-12-09 | BIENNIAL STATEMENT | 2011-10-01 |
100401002762 | 2010-04-01 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State