TREMONT CEDAR CORP.

Name: | TREMONT CEDAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1996 (29 years ago) |
Entity Number: | 1993266 |
ZIP code: | 10018 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | c/o Services for the Underserved, Inc., 463 Seventh Avenue, 17th Floor, NEW YORK, NY, United States, 10010 |
Address: | 463 SEVENTH AVENUE, 17TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUS | DOS Process Agent | 463 SEVENTH AVENUE, 17TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DOUGLAS WALERSTEIN | Chief Executive Officer | C/O SERVICES FOR THE UNDERSERVED, INC., 463 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | C/O SERVICES FOR THE UNDERSERVED, INC., 463 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | C/O PALLADIA INC, 2006 MADISON AVE, NEW YORK, NY, 10035, 1217, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-20 | 2023-12-20 | Address | 463 SEVENTH AVENUE, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-04-22 | 2018-12-20 | Address | C/O PALLADIA INC, 2006 MADISON AVE, NEW YORK, NY, 10035, 1217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220000184 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
SR-23637 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181220001044 | 2018-12-20 | CERTIFICATE OF CHANGE | 2018-12-20 |
140422002006 | 2014-04-22 | BIENNIAL STATEMENT | 2014-01-01 |
100111002831 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State