Search icon

CEDAR NORTHWEST LTD.

Company Details

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

Chief Executive Officer

Name Role Address
OLEG RIVKIN Chief Executive Officer 681 MILDRED ST, TEANECK, NJ, United States, 07666

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

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

Filings

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