Name: | CHERRY GREEN PROPERTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1976 (48 years ago) |
Entity Number: | 417481 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 44 West 28th Street, 6th fl, New York, NY, United States, 10001 |
Address: | 1865 palmer avenue, suite 203, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM ROMAN | Chief Executive Officer | 44 WEST 28TH STREET, 6TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o l+m development partners llc | DOS Process Agent | 1865 palmer avenue, suite 203, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 44 WEST 28TH STREET, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-04-24 | 2025-04-24 | Address | 156 WILLIAM STREET, 10TH FL., NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2025-04-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-04-26 | 2024-04-26 | Address | 44 WEST 28TH STREET, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-04-26 | Address | 156 WILLIAM STREET, 10TH FL., NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424003360 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
240426000696 | 2024-04-26 | RESTATED CERTIFICATE | 2024-04-26 |
221201001829 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
190207002011 | 2019-02-07 | BIENNIAL STATEMENT | 2018-12-01 |
SR-6542 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State