CEROW HOLDING INC.

Name: | CEROW HOLDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2005 (20 years ago) |
Date of dissolution: | 11 Jul 2023 |
Entity Number: | 3292404 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 17436 may irwin road, CLAYTON, NY, United States, 13624 |
Principal Address: | 42980 NYS RT 12, ALEXANDRIA BAY, NY, United States, 13607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17436 may irwin road, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
TODD K CEROW | Chief Executive Officer | PO BOX 128, ALEXANDRIA BAY, NY, United States, 13607 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-21 | 2023-07-11 | Address | 17436 may irwin road, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
2022-04-21 | 2023-07-11 | Address | PO BOX 128, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2022-04-11 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-11 | 2022-04-21 | Address | PO BOX 128, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2008-02-26 | 2010-01-11 | Address | 418 MERRICK STREET, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711004039 | 2023-07-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-11 |
220421003528 | 2022-04-11 | CERTIFICATE OF AMENDMENT | 2022-04-11 |
191206060339 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
171201006817 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
131210006680 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State