Search icon

AMERICAN CEDAR & MILLWORK, INC.

Company Details

Name: AMERICAN CEDAR & MILLWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1997 (27 years ago)
Entity Number: 2192795
ZIP code: 10016
County: New York
Place of Formation: Delaware
Principal Address: 17993 AMERICAN WAY, LEWES, DE, United States, 19958
Address: 10 E. 40th St, 10TH FLOOR, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40th St, 10TH FLOOR, New York, NY, United States, 10016

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
MICHAEL C NEAL Chief Executive Officer 17993 AMERICAN WAY, LEWES, DE, United States, 19958

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 17993 AMERICAN WAY, LEWES, DE, 19958, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-10-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-10-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2008-04-10 2019-11-27 Address 10 E. 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-04-10 2019-11-27 Address 10 E. 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-10-19 2023-10-11 Address 17993 AMERICAN WAY, LEWES, DE, 19958, USA (Type of address: Chief Executive Officer)
2006-07-27 2008-04-10 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
2006-07-27 2008-04-10 Address 225 W 34TH ST, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
2005-11-18 2007-10-19 Address 1538 HIGHWAY ONE, LEWES, DE, 19958, USA (Type of address: Chief Executive Officer)
2000-01-20 2005-11-18 Address 1532 HIGHWYA ONE, LEWES, DE, 19958, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231011000825 2023-10-11 BIENNIAL STATEMENT 2023-10-01
211007001777 2021-10-07 BIENNIAL STATEMENT 2021-10-07
SR-110981 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110980 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191002060047 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006059 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006328 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131011006840 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111130002326 2011-11-30 BIENNIAL STATEMENT 2011-10-01
091022002088 2009-10-22 BIENNIAL STATEMENT 2009-10-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State