Name: | CHERRY HILL NORTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1998 (27 years ago) |
Entity Number: | 2231949 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941 |
Address: | 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY C FOLEY | Chief Executive Officer | PO BOX 4836, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
CHERRY HILL NORTH, INC. | DOS Process Agent | 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-14 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-10 | 2017-09-29 | Address | 385 TALLY HO RD, PO BOX 328, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1998-02-24 | 2018-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-02-24 | 2000-04-10 | Address | TALLY HO ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220119002346 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
180914000319 | 2018-09-14 | CERTIFICATE OF AMENDMENT | 2018-09-14 |
180727006064 | 2018-07-27 | BIENNIAL STATEMENT | 2018-02-01 |
170929006160 | 2017-09-29 | BIENNIAL STATEMENT | 2016-02-01 |
140324002080 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State