Search icon

CHERRYBROOK, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 15, BROADWAY, NJ, United States, 08808

Chief Executive Officer

Name Role Address
WAYNE E FERGUSON Chief Executive Officer ROUTE 57 BOX 15, BROADWAY, NJ, United States, 08808

History

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)

Filings

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