Name: | CHERRY CREEK WOODCRAFT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1976 (49 years ago) |
Entity Number: | 415317 |
ZIP code: | 14032 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 10535 Main Street, Clarence, NY, United States, 14032 |
Principal Address: | 1 CHERRY LANE, SOUTH DAYTON, NY, United States, 14138 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN GOLDMAN | Chief Executive Officer | 1 CHERRY LANE, PO BOX 267, SOUTH DAYTON, NY, United States, 14138 |
Name | Role | Address |
---|---|---|
CAMPBELL & BOLAS LLP | DOS Process Agent | 10535 Main Street, Clarence, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-02 | 2018-12-04 | Address | 10535 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2002-10-31 | 2016-11-02 | Address | 10535 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1998-11-10 | 2002-10-31 | Address | 10535 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1996-11-18 | 1998-11-10 | Address | 10535 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
1976-11-17 | 1996-11-18 | Address | 464 STATLER HILTON, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211213002343 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
181204006317 | 2018-12-04 | BIENNIAL STATEMENT | 2018-11-01 |
161102006539 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141117006551 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121106006640 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State