Search icon

CRANBERRY DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CRANBERRY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1988 (37 years ago)
Date of dissolution: 10 May 2006
Entity Number: 1286714
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: PO BOX 720, 249 MAIN ST, AMAGANSETT, NY, United States, 11930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN P COURTNEY, ESQ. DOS Process Agent PO BOX 720, 249 MAIN ST, AMAGANSETT, NY, United States, 11930

Chief Executive Officer

Name Role Address
HORST K DECKER Chief Executive Officer 17 KIRA LANE, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2002-08-02 2004-09-09 Address 249 MAIN ST, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2002-08-02 2004-09-09 Address 17 KIRA LANE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
2000-08-25 2002-08-02 Address C/O JOHN P COURTNEY ESQ, POB 720 249 MAIN ST, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2000-08-25 2002-08-02 Address 17 KIRA LN, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
2000-08-25 2002-08-02 Address POB 720, 249 MAIN ST, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060510000562 2006-05-10 CERTIFICATE OF DISSOLUTION 2006-05-10
040909002554 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020802002602 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000825002385 2000-08-25 BIENNIAL STATEMENT 2000-08-01
980824002202 1998-08-24 BIENNIAL STATEMENT 1998-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State