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 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6P0C8 | Active | Non-Manufacturer | 2012-03-06 | 2024-03-01 | No data | No data | |||||||||||||||
|
POC | ALEXANDRA DUFFEY |
Phone | +1 212-244-0015 |
Fax | +1 212-244-0982 |
Address | 547 W 26TH ST, NEW YORK, NY, 10001 5503, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
120809000531 | 2012-08-09 | CERTIFICATE OF INCORPORATION | 2012-08-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State