Search icon

CEDAR LAKE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEDAR LAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 09 Aug 2012 (13 years ago)
Date of dissolution: 30 Dec 2015
Entity Number: 4281440
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6P0C8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
ALEXANDRA DUFFEY

History

Start date End date Type Value
2015-03-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-21 2015-03-16 Address 547 W. 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-08-09 2014-04-21 Address 547 W. 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61318 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61319 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
151230000555 2015-12-30 CERTIFICATE OF MERGER 2015-12-30
150316000205 2015-03-16 CERTIFICATE OF CHANGE 2015-03-16
140421000598 2014-04-21 CERTIFICATE OF CHANGE 2014-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State