Name: | CHERRY'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1983 (41 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 881991 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 58, 158 BAYVIEW WALK, CHERRY GROVE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOIS MCINTOSH | DOS Process Agent | PO BOX 58, 158 BAYVIEW WALK, CHERRY GROVE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
LOIS MCINTOSH | Chief Executive Officer | PO BOX 58, 158 BAYVIEW WALK, CHERRY GROVE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
1983-12-19 | 1993-12-29 | Address | SELIGMAN & QUINLAN, ESQS, 120 4TH AVE. POB 591P, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1695879 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000118002041 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
971215002532 | 1997-12-15 | BIENNIAL STATEMENT | 1997-12-01 |
931229002588 | 1993-12-29 | BIENNIAL STATEMENT | 1993-12-01 |
B050725-4 | 1983-12-19 | CERTIFICATE OF INCORPORATION | 1983-12-19 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State