Name: | CEDARHURST PAPER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1964 (61 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 175788 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2824 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2824 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
MRS. JEAN AVIDON | Agent | 2824 LONG BEACH RD., OCEANSIDE, NY, 11572 |
Name | Role | Address |
---|---|---|
JEAN AVIDON | Chief Executive Officer | 2824 LONG BEACH RD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 2002-05-06 | Address | 2 RICHMOND ROAD, LIDO BEACH, NY, 11561, 4845, USA (Type of address: Chief Executive Officer) |
1983-05-05 | 1992-12-16 | Address | 2824 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1964-04-22 | 1983-05-05 | Address | 250 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796298 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080509002562 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060424002020 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040407002642 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
020506002568 | 2002-05-06 | BIENNIAL STATEMENT | 2002-04-01 |
000503002599 | 2000-05-03 | BIENNIAL STATEMENT | 2000-04-01 |
980504002368 | 1998-05-04 | BIENNIAL STATEMENT | 1998-04-01 |
960430002559 | 1996-04-30 | BIENNIAL STATEMENT | 1996-04-01 |
950518002523 | 1995-05-18 | BIENNIAL STATEMENT | 1993-04-01 |
921216002947 | 1992-12-16 | BIENNIAL STATEMENT | 1992-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11567823 | 0214700 | 1976-04-14 | 3400 LAWSON BLVD, Oceanside, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-04-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-04-18 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-04-18 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-04-18 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-05-19 |
Nr Instances | 6 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-05-19 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-04-18 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-05-18 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100024 H |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-05-19 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State