Name: | CEDAR BROOK PROPERTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1998 (27 years ago) |
Date of dissolution: | 01 Jul 2008 |
Entity Number: | 2277406 |
ZIP code: | 12577 |
County: | Orange |
Place of Formation: | New York |
Address: | 101 BRIDLE PATH, SALISBURY MILLS, NY, United States, 12577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 BRIDLE PATH, SALISBURY MILLS, NY, United States, 12577 |
Name | Role | Address |
---|---|---|
LINDA D COLOMBO | Chief Executive Officer | 101 BRIDLE PATH, SALISBURY MILLS, NY, United States, 12577 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-14 | 2002-08-05 | Address | 125 JACKSON AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2000-07-14 | 2002-08-05 | Address | 125 JACKSON AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2000-07-14 | 2002-08-05 | Address | 125 JACKSON AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
1998-07-09 | 2000-07-14 | Address | 125 JACKSON AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080701000851 | 2008-07-01 | CERTIFICATE OF DISSOLUTION | 2008-07-01 |
060703002572 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040820002262 | 2004-08-20 | BIENNIAL STATEMENT | 2004-07-01 |
020805002143 | 2002-08-05 | BIENNIAL STATEMENT | 2002-07-01 |
000714002407 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
980709000315 | 1998-07-09 | CERTIFICATE OF INCORPORATION | 1998-07-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State