Search icon

CEDAR HILL MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CEDAR HILL MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1982 (43 years ago)
Entity Number: 802415
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES GOFF Chief Executive Officer 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
CEDAR HILL MANAGEMENT CORPORATION DOS Process Agent 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1996-11-27 2020-11-02 Address 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1996-11-27 2012-11-16 Address 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-11-02 1996-11-27 Address 300 CANAL VIEW BOULEVARD, SUITE 340, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-11-02 1996-11-27 Address 300 CANAL VIEW BOULEVARD, SUITE 340, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1992-11-06 1996-11-27 Address 300 CANAL VIEW BLVD., SUITE 340, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102061990 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006117 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006675 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110007031 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121116002392 2012-11-16 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State