Name: | CHERRY HILL CONDOMINIUM SECTION II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1985 (40 years ago) |
Entity Number: | 1037811 |
ZIP code: | 12589 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 3104 STATE ROUTE 208, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPINNAKER MANAGEMENT LLC | DOS Process Agent | 3104 STATE ROUTE 208, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
LINDA K PHELAN | Chief Executive Officer | 1005 CHERRY HILL DR, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-21 | 2009-11-05 | Address | 910 CHERRY HILL DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2005-12-27 | 2007-11-21 | Address | 804 CHERRY HILL DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2005-12-27 | Address | 3111 STATE ROUTE 208, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
2001-12-10 | 2005-12-27 | Address | 904 CHERRY HILL DR., POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2005-12-27 | Address | 3111 STATE ROUTE 208, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170804002047 | 2017-08-04 | BIENNIAL STATEMENT | 2015-11-01 |
131204002308 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
111118002280 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091105002026 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071121002686 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State