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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES P BEROLZHEIMER | Chief Executive Officer | 1340 W WASHINGTON ST, STOCKTON, CA, United States, 95203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1340 W. WASHINGTON ST., STOCKTON, CA, United States, 95203 |
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) |
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