Search icon

CALIFORNIA CEDAR PRODUCTS COMPANY

Company Details

Name: CALIFORNIA CEDAR PRODUCTS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2001 (24 years ago)
Date of dissolution: 28 May 2009
Entity Number: 2595820
ZIP code: 95203
County: Albany
Place of Formation: California
Address: 1340 W. WASHINGTON ST., STOCKTON, CA, United States, 95203
Principal Address: 1340 W WASHINGTON ST, STOCKTON, CA, United States, 95203

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES P BEROLZHEIMER Chief Executive Officer 1340 W WASHINGTON ST, STOCKTON, CA, United States, 95203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1340 W. WASHINGTON ST., STOCKTON, CA, United States, 95203

History

Start date End date Type Value
2005-02-14 2007-02-22 Address 400 FRESNO, STOCKTON, CA, 95203, USA (Type of address: Chief Executive Officer)
2005-02-14 2007-02-22 Address 400 FRESNO, STOCKTON, CA, 95203, USA (Type of address: Principal Executive Office)
2005-02-14 2009-05-28 Address 305 N ELDARADO STE 301, STOCKTON, CA, 95201, USA (Type of address: Service of Process)
2001-01-19 2009-05-28 Address 111 EIGHTH STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-01-19 2005-02-14 Address P.O. BOX 528, STOCKTON, CA, 95201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090528000795 2009-05-28 SURRENDER OF AUTHORITY 2009-05-28
070222002530 2007-02-22 BIENNIAL STATEMENT 2007-01-01
050214002243 2005-02-14 BIENNIAL STATEMENT 2005-01-01
010119000189 2001-01-19 APPLICATION OF AUTHORITY 2001-01-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State