Name: | CEDAR HAVEN M. H. P., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1996 (29 years ago) |
Date of dissolution: | 18 Jun 2020 |
Entity Number: | 2034549 |
ZIP code: | 32940 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 978 FOSTORIA DR., MELBOURNE, GA, United States, 32940 |
Principal Address: | 978 FOSTORIA DR., MELBOURNE, FL, United States, 32940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE FERON | Chief Executive Officer | 978 FOSTORIA DR., MELBOURNE, FL, United States, 32940 |
Name | Role | Address |
---|---|---|
CEDAR HAVEN M. H. P., INC. | DOS Process Agent | 978 FOSTORIA DR., MELBOURNE, GA, United States, 32940 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-18 | 2018-05-01 | Address | 11 SEAWATCH DR, SAVANNAH, GA, 31411, USA (Type of address: Service of Process) |
2004-05-18 | 2018-05-01 | Address | 11 SEAWATCH DR, SAVANNAH, GA, 31411, USA (Type of address: Principal Executive Office) |
2004-05-18 | 2018-05-01 | Address | 11 SEAWATCH DR, SAVANNAH, GA, 31411, USA (Type of address: Chief Executive Officer) |
2000-05-12 | 2004-05-18 | Address | 1234 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2000-05-12 | 2004-05-18 | Address | C/O EQUITY REALTY, 1234 RTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200618000505 | 2020-06-18 | CERTIFICATE OF DISSOLUTION | 2020-06-18 |
180501006617 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006859 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140507006607 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120626002463 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State