Search icon

CEDAR PROPERTIES, INC.

Company Details

Name: CEDAR PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2887386
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O KALNICK, KLEE & GREEN LLP, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN HARRIGAN Chief Executive Officer C/O KALNICK, KLEE & GREEN LLP, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KALNICK, KLEE & GREEN LLP, 767 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-11-30 2007-12-24 Address C/O KALNICK, KLEE & GREEN LLP, 767 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-11-30 2007-12-24 Address C/O KALNICK, KLEE & GREEN LLP, 767 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-11-30 2007-12-24 Address C/O KALNICK, KLEE & GREEN LLP, 767 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-03-27 2005-11-30 Address 767 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1917617 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
071224002811 2007-12-24 BIENNIAL STATEMENT 2007-03-01
051130002008 2005-11-30 BIENNIAL STATEMENT 2005-03-01
030327000147 2003-03-27 CERTIFICATE OF INCORPORATION 2003-03-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0504467 Other Contract Actions 2005-05-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-05-06
Termination Date 2006-05-30
Date Issue Joined 2005-07-18
Pretrial Conference Date 2005-09-02
Section 1332
Sub Section DS
Status Terminated

Parties

Name PREFERRED AUTO CARE, LTD
Role Plaintiff
Name CEDAR PROPERTIES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State