Search icon

CEDAR BROOK PROPERTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 BRIDLE PATH, SALISBURY MILLS, NY, United States, 12577

Chief Executive Officer

Name Role Address
LINDA D COLOMBO Chief Executive Officer 101 BRIDLE PATH, SALISBURY MILLS, NY, United States, 12577

History

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)

Filings

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