Name: | CHERRY HILL NORTH SEC. VI-B, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1999 (26 years ago) |
Entity Number: | 2435271 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 385 TALLY HO RD, MIDDLETOWN, NY, United States, 10940 |
Address: | 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941 |
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 |
---|---|---|
TIMOTHY C FOLEY | DOS Process Agent | 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | PO BOX 36, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2023-11-22 | Address | PO BOX 4836, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2018-09-14 | 2023-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-30 | 2023-11-22 | Address | PO BOX 36, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2001-10-31 | 2023-11-22 | Address | 385 TALLY HO RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122000450 | 2023-11-22 | BIENNIAL STATEMENT | 2023-11-01 |
220119002861 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
180914000265 | 2018-09-14 | CERTIFICATE OF AMENDMENT | 2018-09-14 |
170929006167 | 2017-09-29 | BIENNIAL STATEMENT | 2015-11-01 |
131226002162 | 2013-12-26 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State