THE ESTATES AT CEDAR POND, INC.
| Name: | THE ESTATES AT CEDAR POND, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 10 Nov 1986 (39 years ago) |
| Date of dissolution: | 06 Jul 1999 |
| Entity Number: | 1125530 |
| ZIP code: | 12603 |
| County: | Dutchess |
| Place of Formation: | New York |
| Address: | 321 CEDAR POND LN, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| MARILYN HANKIN | Chief Executive Officer | 321 CEDAR POND LN, POUGHKEEPSIE, NY, United States, 12603 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 321 CEDAR POND LN, POUGHKEEPSIE, NY, United States, 12603 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1992-12-11 | 1996-12-16 | Address | 20 WHITEHALL ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
| 1992-12-11 | 1996-12-16 | Address | 20 WHITEHALL ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
| 1992-12-11 | 1996-12-16 | Address | 20 WHITEHALL ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
| 1986-11-10 | 1992-12-11 | Address | P.O. BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 990706000757 | 1999-07-06 | CERTIFICATE OF DISSOLUTION | 1999-07-06 |
| 961216002108 | 1996-12-16 | BIENNIAL STATEMENT | 1996-11-01 |
| 931130002802 | 1993-11-30 | BIENNIAL STATEMENT | 1993-11-01 |
| 921211002722 | 1992-12-11 | BIENNIAL STATEMENT | 1992-11-01 |
| B422160-3 | 1986-11-10 | CERTIFICATE OF INCORPORATION | 1986-11-10 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State