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
Name | Role | Address |
---|---|---|
BARBARA CRAY | Chief Executive Officer | PO BOX 177, JEFFERSON VALLEY, NY, United States, 10535 |
Name | Role | Address |
---|---|---|
STRAWBERRY HILL MANOR, INC. | DOS Process Agent | PO BOX 177, JEFFERSON VALLEY, NY, United States, 10535 |
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) |
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