CEDAR TREE FARMS, INC.

Name: | CEDAR TREE FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1997 (28 years ago) |
Entity Number: | 2128738 |
ZIP code: | 11960 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 178, REMSENBURG, NY, United States, 11960 |
Principal Address: | 5 BOB WHITE LN, REMSENBURG, NY, United States, 11960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 178, REMSENBURG, NY, United States, 11960 |
Name | Role | Address |
---|---|---|
ROGER STEVENS | Chief Executive Officer | PO BOX 178, REMSENBURG, NY, United States, 11960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-09 | 2025-07-09 | Address | 1191 SCOTT AVE, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2025-07-09 | 2025-07-09 | Address | PO BOX 178, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer) |
2013-04-23 | 2025-07-09 | Address | PO BOX 178, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer) |
2013-04-23 | 2025-07-09 | Address | PO BOX 178, REMSENBURG, NY, 11960, USA (Type of address: Service of Process) |
2003-04-16 | 2013-04-23 | Address | 4062-81 GRUMMAN BLVD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709003420 | 2025-07-09 | BIENNIAL STATEMENT | 2025-07-09 |
130423002370 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110527002079 | 2011-05-27 | BIENNIAL STATEMENT | 2011-04-01 |
090518002348 | 2009-05-18 | BIENNIAL STATEMENT | 2009-04-01 |
050811002579 | 2005-08-11 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State