AMERICAN CEDAR & MILLWORK, INC.

Name: | AMERICAN CEDAR & MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1997 (28 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 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40th St, 10TH FLOOR, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
MICHAEL C NEAL | Chief Executive Officer | 17993 AMERICAN WAY, LEWES, DE, United States, 19958 |
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: Registered Agent) |
2019-11-27 | 2023-10-11 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2008-04-10 | 2019-11-27 | Address | 10 E. 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-10 | 2019-11-27 | Address | 10 E. 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State