Search icon

CHERRY GREEN PROPERTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ADAM ROMAN Chief Executive Officer 44 WEST 28TH STREET, 6TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o l+m development partners llc DOS Process Agent 1865 palmer avenue, suite 203, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
132884660
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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