Search icon

CEDARPOINT CAPITAL MANAGEMENT, INC.

Company Details

Name: CEDARPOINT CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1981 (44 years ago)
Entity Number: 702575
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 333 EAST 30TH ST APT 20M, NEW YORK, NY, United States, 10016
Principal Address: 307 7TH AVE SUITE 1803, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1158137 950 THIRD AVE, STE 501, NEW YORK, NY, 10022 950 THIRD AVE, STE 501, NEW YORK, NY, 10022 2129353631

Filings since 2007-11-26

Form type 13F-HR/A
File number 028-06699
Filing date 2007-11-26
Reporting date 2007-09-30
File View File

Filings since 2007-08-20

Form type 13F-HR/A
File number 028-06699
Filing date 2007-08-20
Reporting date 2007-06-30
File View File

Filings since 2007-05-23

Form type 13F-HR/A
File number 028-06699
Filing date 2007-05-23
Reporting date 2007-03-31
File View File

Filings since 2007-03-28

Form type 13F-HR/A
File number 028-06699
Filing date 2007-03-28
Reporting date 2006-12-31
File View File

Filings since 2006-11-13

Form type 13F-HR/A
File number 028-06699
Filing date 2006-11-13
Reporting date 2006-09-30
File View File

Filings since 2006-07-26

Form type 13F-HR/A
File number 028-06699
Filing date 2006-07-26
Reporting date 2006-06-30
File View File

Filings since 2006-05-01

Form type 13F-HR/A
File number 028-06699
Filing date 2006-05-01
Reporting date 2006-03-31
File View File

Filings since 2006-01-23

Form type 13F-HR/A
File number 028-06699
Filing date 2006-01-23
Reporting date 2005-12-31
File View File

Filings since 2005-12-02

Form type 13F-HR/A
File number 028-06699
Filing date 2005-12-02
Reporting date 2005-09-30
File View File

Filings since 2005-07-18

Form type 13F-HR/A
File number 028-06699
Filing date 2005-07-18
Reporting date 2005-06-30
File View File

Filings since 2005-04-28

Form type 13F-HR/A
File number 028-06699
Filing date 2005-04-28
Reporting date 2005-03-31
File View File

Filings since 2005-03-15

Form type 13F-HR/A
File number 028-06699
Filing date 2005-03-15
Reporting date 2004-12-31
File View File

Filings since 2004-10-29

Form type 13F-HR/A
File number 028-06699
Filing date 2004-10-29
Reporting date 2004-09-30
File View File

Filings since 2004-09-08

Form type 13F-HR/A
File number 028-06699
Filing date 2004-09-08
Reporting date 2004-06-30
File View File

Filings since 2004-09-03

Form type 13F-HR/A
File number 028-06699
Filing date 2004-09-03
Reporting date 2004-03-31
File View File

Filings since 2004-01-27

Form type 13F-HR/A
File number 028-06699
Filing date 2004-01-27
Reporting date 2003-12-31
File View File

Filings since 2003-12-31

Form type 13F-HR/A
File number 028-06699
Filing date 2003-12-31
Reporting date 2003-09-30
File View File

Filings since 2003-08-27

Form type 13F-HR/A
File number 028-06699
Filing date 2003-08-27
Reporting date 2003-06-30
File View File

Filings since 2003-06-17

Form type 13F-HR/A
File number 028-06699
Filing date 2003-06-17
Reporting date 2003-03-31
File View File

Filings since 2003-02-14

Form type 13F-HR/A
File number 028-06699
Filing date 2003-02-14
Reporting date 2002-12-31
File View File

Filings since 2002-12-06

Form type 13F-HR/A
File number 028-06699
Filing date 2002-12-06
Reporting date 2002-09-30
File View File

Filings since 2002-09-25

Form type 13F-HR/A
File number 028-06699
Filing date 2002-09-25
Reporting date 2002-06-30
File View File

Filings since 2002-09-25

Form type 13F-HR/A
File number 028-06699
Filing date 2002-09-25
Reporting date 2002-06-30
File View File

Filings since 2002-06-14

Form type 13F-HR/A
File number 028-06699
Filing date 2002-06-14
Reporting date 2002-03-31
File View File

Filings since 2002-03-14

Form type 13F-HR/A
File number 028-06699
Filing date 2002-03-14
Reporting date 2001-12-31
File View File

Filings since 2002-03-14

Form type 13F-HR/A
File number 028-06699
Filing date 2002-03-14
Reporting date 2001-09-30
File View File

Filings since 2001-08-29

Form type 13F-HR/A
File number 028-06699
Filing date 2001-08-29
Reporting date 2000-09-30
File View File

Filings since 2001-08-29

Form type 13F-HR/A
File number 028-06699
Filing date 2001-08-29
Reporting date 2000-12-31
File View File

Filings since 2001-08-29

Form type 13F-HR/A
File number 028-06699
Filing date 2001-08-29
Reporting date 2001-03-31
File View File

Filings since 2001-08-28

Form type 13F-HR/A
File number 028-06699
Filing date 2001-08-28
Reporting date 2001-06-30
File View File

Filings since 2001-08-28

Form type 13F-HR
File number 028-06699
Filing date 2001-08-28
Reporting date 1998-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEDARPOINT CAPITAL MANAGEMENT, INC 401K PROFIT SH RING PLAN 2009 133085248 2010-10-03 CEDARPOINT CAPITAL MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 2129353320
Plan sponsor’s address 333 EAST 30TH STREET APT. 20, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133085248
Plan administrator’s name CEDARPOINT CAPITAL MANAGEMENT, INC.
Plan administrator’s address 333 EAST 30TH STREET APT. 20, NEW YORK, NY, 10016
Administrator’s telephone number 2129353320

Signature of

Role Plan administrator
Date 2010-10-03
Name of individual signing LOREN ROSS

Chief Executive Officer

Name Role Address
LOREN D ROSS Chief Executive Officer 333 EAST 30 STREET, APT 20 M, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LOREN D ROSS DOS Process Agent 333 EAST 30TH ST APT 20M, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-12-31 2004-12-31 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2004-12-31 2004-12-31 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2003-05-12 2009-05-13 Address 950 THIRD AVE SUITE 501, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-07-06 2003-05-12 Address LOREN D ROSS, 333 EAST 30 STREET 20 M, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-07-06 2003-05-12 Address LOREN D ROSS, 333 EAST 30 STREET 20 M, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-11-27 1993-07-06 Address 333 EAST 30 ST, 20M, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-11-27 1993-07-06 Address THE CORPORATION, 333 EAST 30 ST 20M, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-11-27 1993-07-06 Address THE CORPORATION, 333 EAST 30 ST 20M, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-05-29 1992-11-27 Address 333 EAST 30 ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-05-29 2004-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090513002437 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070525002513 2007-05-25 BIENNIAL STATEMENT 2007-05-01
041231000534 2004-12-31 CERTIFICATE OF AMENDMENT 2004-12-31
030512002028 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010508002165 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990526002577 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970527002283 1997-05-27 BIENNIAL STATEMENT 1997-05-01
930706002050 1993-07-06 BIENNIAL STATEMENT 1993-05-01
921127002314 1992-11-27 BIENNIAL STATEMENT 1992-05-01
A904647-3 1982-09-21 CERTIFICATE OF AMENDMENT 1982-09-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State