Name: | CEDAR NORTHWEST LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2006 (19 years ago) |
Entity Number: | 3324578 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 681 MILDRED ST, TEANECK, NJ, United States, 07666 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLEG RIVKIN | Chief Executive Officer | 681 MILDRED ST, TEANECK, NJ, United States, 07666 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-24 | 2024-09-17 | Address | C/O CARLTON FIELDS, 405 LEXINGTON AVE 29TH FLR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2008-03-04 | 2024-09-17 | Address | 681 MILDRED ST, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
2006-02-23 | 2014-06-24 | Address | 825 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-02-23 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917003145 | 2024-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-16 |
140624002325 | 2014-06-24 | BIENNIAL STATEMENT | 2014-02-01 |
120618000034 | 2012-06-18 | ANNULMENT OF DISSOLUTION | 2012-06-18 |
DP-1997167 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100413003363 | 2010-04-13 | BIENNIAL STATEMENT | 2010-02-01 |
080304002902 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
060223000559 | 2006-02-23 | CERTIFICATE OF INCORPORATION | 2006-02-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State