Name: | CEDAR LANE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2017 (8 years ago) |
Date of dissolution: | 28 Jul 2021 |
Entity Number: | 5156756 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 30 W 18TH STREET #6G, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAMOLA ADAMOLEKUN | Chief Executive Officer | 30 W 18TH STREET #6G, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-17 | 2021-07-30 | Address | 30 W 18TH STREET #6G, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2017-06-19 | 2021-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2017-06-19 | 2021-07-30 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-06-19 | 2021-07-30 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210730001677 | 2021-07-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-28 |
190617060115 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
170619010331 | 2017-06-19 | CERTIFICATE OF INCORPORATION | 2017-06-19 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State