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
Name | Role | Address |
---|---|---|
JOHN L. EASTMAN JR | Chief Executive Officer | 37B NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
CHERIO CORPORATION | DOS Process Agent | 37B Newtown Lane, East Hampton, NY, United States, 11937 |
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 |
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