Name: | CEDAR HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2485634 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 9 BUCKINGHAM CT, HAZLET, NJ, United States, 07730 |
Address: | 300 E. 42ND STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SZEGDA & GERBING | DOS Process Agent | 300 E. 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN CONTELLO | Chief Executive Officer | 9 BUCKINGHAM CT, HAZLET, NJ, United States, 07730 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-14 | 2024-11-06 | Address | 9 BUCKINGHAM CT, HAZLET, NJ, 07730, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-14 | 2024-11-06 | Address | 300 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000891 | 2024-10-08 | CERTIFICATE OF PAYMENT OF TAXES | 2024-10-08 |
DP-1695471 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020314002377 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000314000712 | 2000-03-14 | CERTIFICATE OF INCORPORATION | 2000-03-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State