Search icon

TREMONT CEDAR CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SUS DOS Process Agent 463 SEVENTH AVENUE, 17TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State