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
Name | Role | Address |
---|---|---|
MR RADAMES SOTO | Chief Executive Officer | 30 EAST 62ND STREET, APT 12EF, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CHRISTINE ANDERSON | DOS Process Agent | 770 LEXINGTON AVENUE, 3RD FL, NEW YORK, NY, United States, 10065 |
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) |
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