Search icon

CEDAR PETROCHEMICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEDAR PETROCHEMICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2000 (25 years ago)
Entity Number: 2483218
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 203 EAST 72ND STREET APT. #12E, NEW YORK, NY, United States, 10021
Principal Address: 203 EAST 72ND STREET, APT. #12E, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SALIM HARFOUCHE Chief Executive Officer 203 EAST 72ND STREET, APT. # 12E, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 EAST 72ND STREET APT. #12E, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
134123363
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 203 EAST 72ND STREET, APT. # 12E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2017-06-12 2025-03-13 Address 203 EAST 72ND STREET APT. #12E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2017-01-27 2017-06-12 Address 203 EAST 72ND STREET, APT. #12E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2017-01-27 2025-03-13 Address 203 EAST 72ND STREET, APT. # 12E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-07-17 2017-01-27 Address 330 MADISON AVE 9TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313000486 2025-03-13 BIENNIAL STATEMENT 2025-03-13
170612000046 2017-06-12 CERTIFICATE OF CHANGE 2017-06-12
170127006163 2017-01-27 BIENNIAL STATEMENT 2016-03-01
140717002183 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120418003204 2012-04-18 BIENNIAL STATEMENT 2012-03-01

Court Cases

Court Case Summary

Filing Date:
2009-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
HANWHA CORPORATION
Party Role:
Plaintiff
Party Name:
CEDAR PETROCHEMICALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CEDAR PETROCHEMICALS, INC.
Party Role:
Plaintiff
Party Name:
DONGBU HANNONG CHEMICAL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-02-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRADAX ENERGY, INC.
Party Role:
Plaintiff
Party Name:
CEDAR PETROCHEMICALS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State