Name: | CEDAR DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1995 (30 years ago) |
Entity Number: | 1915130 |
ZIP code: | 11975 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 545, WAINSCOTT, NY, United States, 11975 |
Principal Address: | 20 ALANEON AVE, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 545, WAINSCOTT, NY, United States, 11975 |
Name | Role | Address |
---|---|---|
THOMAS HAYNIA | Chief Executive Officer | PO BOX 545, WAINSCOTT, NY, United States, 11975 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-25 | 2001-06-11 | Address | 62B SQUIRE TOWN RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer) |
1997-04-25 | 2001-06-11 | Address | 62B SQUIRE TOWN RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office) |
1997-04-25 | 2001-06-11 | Address | 62B SQUIRE TOWN RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
1995-04-20 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151007002023 | 2015-10-07 | BIENNIAL STATEMENT | 2015-04-01 |
110714002196 | 2011-07-14 | BIENNIAL STATEMENT | 2011-04-01 |
090402002635 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070522002618 | 2007-05-22 | BIENNIAL STATEMENT | 2007-04-01 |
050725002551 | 2005-07-25 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State