Search icon

CEDARHURST PARK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CEDARHURST PARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1985 (39 years ago)
Entity Number: 1046365
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 55000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL HERZOG Chief Executive Officer 291 CEDARHURST AVENUE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2024-11-27 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 1
2024-11-27 2024-11-27 Address 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 291 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 1
2024-04-22 2024-04-22 Address 291 CEDARHURST AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127004339 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240422003753 2024-04-22 BIENNIAL STATEMENT 2024-04-22
191202061886 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007450 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201007404 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State