Search icon

STRAWBERRY HILL MANOR, INC.

Company Details

Name: STRAWBERRY HILL MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1984 (40 years ago)
Entity Number: 947813
ZIP code: 10535
County: Westchester
Place of Formation: New York
Address: PO BOX 177, JEFFERSON VALLEY, NY, United States, 10535
Principal Address: 46 EAST HILL ROAD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA CRAY Chief Executive Officer PO BOX 177, JEFFERSON VALLEY, NY, United States, 10535

DOS Process Agent

Name Role Address
STRAWBERRY HILL MANOR, INC. DOS Process Agent PO BOX 177, JEFFERSON VALLEY, NY, United States, 10535

History

Start date End date Type Value
2008-10-15 2019-03-06 Address 1 CASTLE ROAD, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2006-09-28 2019-03-06 Address 1 CASTLE ROAD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2006-09-28 2008-10-15 Address 7 IRVING PLACE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1993-10-13 2006-09-28 Address 7 IRVING PLACE, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1993-10-13 2006-09-28 Address 7 IRVING PLACE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1993-10-13 2006-09-28 Address 7 IRVING PLACE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1984-10-03 1993-10-13 Address 7 IRVING PLACE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306060838 2019-03-06 BIENNIAL STATEMENT 2018-10-01
141105006337 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121106002005 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101020002257 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081015002520 2008-10-15 BIENNIAL STATEMENT 2008-10-01
060928002359 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041105003012 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020919002245 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001018002448 2000-10-18 BIENNIAL STATEMENT 2000-10-01
981006002317 1998-10-06 BIENNIAL STATEMENT 1998-10-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State