Search icon

CUMBERLAND HOUSE CORPORATION

Company Details

Name: CUMBERLAND HOUSE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1957 (67 years ago)
Entity Number: 168971
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Address: 770 LEXINGTON AVENUE, 3RD FL, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
MR RADAMES SOTO Chief Executive Officer 30 EAST 62ND STREET, APT 12EF, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
CHRISTINE ANDERSON DOS Process Agent 770 LEXINGTON AVENUE, 3RD FL, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
5493001ZOD6WJLT2HG98

Registration Details:

Initial Registration Date:
2013-08-01
Next Renewal Date:
2014-08-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-07-25 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2024-07-25 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
2021-01-08 2024-11-01 Address 770 LEXINGTON AVENUE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2017-12-18 2021-01-08 Address 770 LEXINGTON AVENUE, 3RD FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2017-12-18 2024-11-01 Address 30 EAST 62ND STREET, APT 12EF, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101038000 2024-10-31 CERTIFICATE OF AMENDMENT 2024-10-31
210108060226 2021-01-08 BIENNIAL STATEMENT 2019-12-01
200117002010 2020-01-17 BIENNIAL STATEMENT 2019-12-01
171218002022 2017-12-18 BIENNIAL STATEMENT 2017-12-01
161026000691 2016-10-26 CERTIFICATE OF CHANGE 2016-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State