Name: | CHERRYBROOK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1992 (33 years ago) |
Date of dissolution: | 18 Sep 2009 |
Entity Number: | 1664246 |
ZIP code: | 08808 |
County: | New York |
Place of Formation: | New Jersey |
Address: | P.O. BOX 15, BROADWAY, NJ, United States, 08808 |
Principal Address: | MILLBROOK ROAD, WASHINGTON, NJ, United States, 07882 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 15, BROADWAY, NJ, United States, 08808 |
Name | Role | Address |
---|---|---|
WAYNE E FERGUSON | Chief Executive Officer | ROUTE 57 BOX 15, BROADWAY, NJ, United States, 08808 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2009-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-10-26 | 2009-09-18 | Address | % D MALANGA, PO BOX 15, BROADWAY, NJ, 08808, USA (Type of address: Service of Process) |
1992-09-08 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-09-08 | 1993-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090918000469 | 2009-09-18 | SURRENDER OF AUTHORITY | 2009-09-18 |
991207000259 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
931026003235 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
920908000182 | 1992-09-08 | APPLICATION OF AUTHORITY | 1992-09-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State