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
Name | Role | Address |
---|---|---|
SANDRA LIU | Chief Executive Officer | 789 NORTH MONROE AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
NPS PROPERTY CORP. | DOS Process Agent | PO Box 7568, Garden City, NY, United States, 11530 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State