Search icon

CEDAR HOLDINGS INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O SZEGDA & GERBING DOS Process Agent 300 E. 42ND STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHN CONTELLO Chief Executive Officer 9 BUCKINGHAM CT, HAZLET, NJ, United States, 07730

History

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)

Filings

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