Search icon

CEDAR STREET, INC.

Company Details

Name: CEDAR STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1986 (39 years ago)
Entity Number: 1048712
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Principal Address: 789 NORTH MONROE AVENUE, LINDENHURST, NY, United States, 11757
Address: PO Box 7568, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA LIU Chief Executive Officer 789 NORTH MONROE AVENUE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
NPS PROPERTY CORP. DOS Process Agent PO Box 7568, Garden City, NY, United States, 11530

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 789 NORTH MONROE AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-01-02 Address 789 NORTH MONROE AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 789 NORTH MONROE AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-01-02 Address PO Box 7568, Garden City, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003058 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230901007865 2023-09-01 BIENNIAL STATEMENT 2022-01-01
200103060926 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180105006110 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160108006314 2016-01-08 BIENNIAL STATEMENT 2016-01-01

Court Cases

Court Case Summary

Filing Date:
2009-08-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CEDAR STREET, INC.
Party Role:
Plaintiff
Party Name:
INDIAN HARBOR INSURANCE COMPAN
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State