Search icon

MIKE CHERESNICK CARPENTRY INC.

Company Details

Name: MIKE CHERESNICK CARPENTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1996 (29 years ago)
Date of dissolution: 04 May 2022
Entity Number: 1994000
ZIP code: 10970
County: Rockland
Place of Formation: New York
Principal Address: 94 WOOD ST, WYCOFF, NJ, United States, 07481
Address: PO BOX 196, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE CHERESNICK Chief Executive Officer 94 WOOD ST, WYCOFF, NJ, United States, 07481

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 196, POMONA, NY, United States, 10970

History

Start date End date Type Value
2006-02-01 2022-09-20 Address 94 WOOD ST, WYCOFF, NJ, 07481, USA (Type of address: Chief Executive Officer)
2006-02-01 2022-09-20 Address PO BOX 196, POMONA, NY, 10970, USA (Type of address: Service of Process)
2004-02-13 2006-02-01 Address 94 WOOD ST, WYCKOFF, NJ, 07481, USA (Type of address: Service of Process)
2002-02-13 2004-02-13 Address 35 SUMMIT RD, CHESTNUT RIDGE, NY, 10977, 6707, USA (Type of address: Service of Process)
2002-02-13 2006-02-01 Address PO BOX 196, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220920004133 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
140218002329 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120206002564 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100126002241 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080108003197 2008-01-08 BIENNIAL STATEMENT 2008-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State