Search icon

CINNAMON PLUS, INC.

Company Details

Name: CINNAMON PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365293
ZIP code: 11250
County: Kings
Place of Formation: New York
Address: 1 EDWARD STREET, NEWBURGH, NY, United States, 11250
Principal Address: 1 EDWARD STREET, NEWBURGH, NY, United States, 12250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EDWARD STREET, NEWBURGH, NY, United States, 11250

Chief Executive Officer

Name Role Address
MICHAEL PARK Chief Executive Officer 1 EDWARD STREET, NEWBURGH, NY, United States, 12250

History

Start date End date Type Value
2011-06-23 2018-05-10 Address 765 BERGEN ST, 1ST FLOOR, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2011-06-23 2018-05-10 Address 765 BERGEN ST, 1ST FLOOR, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2011-06-23 2018-05-10 Address 765 BERGEN ST, 1ST FLOOR, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2009-07-14 2011-06-23 Address 761 BERGEN ST, 2ND FL, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2009-07-14 2011-06-23 Address 761 BERGEN ST, 2ND FLR, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220714003228 2022-07-14 BIENNIAL STATEMENT 2021-04-01
180510002006 2018-05-10 BIENNIAL STATEMENT 2017-04-01
180427000517 2018-04-27 CERTIFICATE OF AMENDMENT 2018-04-27
110623003049 2011-06-23 BIENNIAL STATEMENT 2011-04-01
090714002367 2009-07-14 BIENNIAL STATEMENT 2009-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State