Search icon

26 CEDAR ST. CORP.

Company Details

Name: 26 CEDAR ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2011 (14 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 4066631
ZIP code: 27612
County: Nassau
Place of Formation: New York
Address: 4631 KINGS GARDEN ROAD, RALEIGH, NC, United States, 27612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PIAZZA Chief Executive Officer 4631 KINGS GARDEN ROAD, RALEIGH, NC, United States, 27612

DOS Process Agent

Name Role Address
26 CEDAR ST. CORP. DOS Process Agent 4631 KINGS GARDEN ROAD, RALEIGH, NC, United States, 27612

History

Start date End date Type Value
2021-03-18 2024-08-15 Address 4631 KINGS GARDEN ROAD, RALEIGH, NC, 27612, USA (Type of address: Service of Process)
2019-03-08 2024-08-15 Address 4631 KINGS GARDEN ROAD, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)
2019-03-08 2021-03-18 Address 4631 KINGS GARDEN ROAD, RALEIGH, NC, 27612, USA (Type of address: Service of Process)
2017-03-02 2019-03-08 Address 5813 HOURGLASS COURT, RALEIGH, NC, 27612, USA (Type of address: Service of Process)
2017-03-02 2019-03-08 Address 5813 HOURGLASS COURT, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240815000998 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
210318060223 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190308060870 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302007089 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150309006462 2015-03-09 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2012-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43500.00
Total Face Value Of Loan:
43500.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State