Search icon

CHERIO CORPORATION

Company Details

Name: CHERIO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1941 (84 years ago)
Entity Number: 52976
ZIP code: 11937
County: New York
Place of Formation: New York
Address: 37B Newtown Lane, East Hampton, NY, United States, 11937

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L. EASTMAN JR Chief Executive Officer 37B NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
CHERIO CORPORATION DOS Process Agent 37B Newtown Lane, East Hampton, NY, United States, 11937

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 39 WEST 54TH STREET, NEW YORK, NY, 10019, 5491, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 39 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 37B NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-09-10 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-29 2025-01-27 Address 39 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-02-16 2021-01-29 Address 39 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-22 2025-01-27 Address 39 WEST 54TH STREET, NEW YORK, NY, 10019, 5491, USA (Type of address: Chief Executive Officer)
1976-12-31 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-12-31 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250127002107 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230125000959 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210129060048 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190130060152 2019-01-30 BIENNIAL STATEMENT 2019-01-01
170112006188 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150130006453 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130201002250 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110201002796 2011-02-01 BIENNIAL STATEMENT 2011-01-01
081230002866 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070118002735 2007-01-18 BIENNIAL STATEMENT 2007-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State