THE CEDARS OF VIMY RIDGE, INC

Name: | THE CEDARS OF VIMY RIDGE, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2021 (4 years ago) |
Entity Number: | 6005223 |
ZIP code: | 14080 |
County: | Erie |
Place of Formation: | New York |
Address: | 10359 MATTESON CORNERS RD, HOLLAND, NY, United States, 14080 |
Principal Address: | Pamela Evans, 10359 Matteson Corners Rd., HOLLAND, NY, United States, 14080 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAM EVANS | DOS Process Agent | 10359 MATTESON CORNERS RD, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
MARIE WOODWORTH | Chief Executive Officer | 180 POMANDER SQAURE, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 180 POMANDER SQUARE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2025-05-09 | 2025-05-09 | Address | 180 POMANDER SQAURE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2025-05-09 | Address | 180 POMANDER SQAURE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-12-28 | 2025-05-09 | Address | 10359 MATTESON CORNERS RD, HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509000485 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
231228002923 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
210504010407 | 2021-05-04 | CERTIFICATE OF INCORPORATION | 2021-05-04 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State