Name: | CHERRY LANE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1984 (40 years ago) |
Entity Number: | 950818 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O Gem Property Group, 25-32 168th Street Suite LL4, Flushing, NY, United States, 11358 |
Principal Address: | 25-32 168th Street, Suite LL4, Flushing, NY, United States, 11358 |
Shares Details
Shares issued 70000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLTON BROKERAGE, INC. | Agent | 87-47 MARENGO STREET, HOLLISWOOD, NY, 11423 |
Name | Role | Address |
---|---|---|
WEN HONG DING | Chief Executive Officer | 42-95 MAIN ST, APT 6E, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
CHERRY LANE OWNERS CORP. | DOS Process Agent | C/O Gem Property Group, 25-32 168th Street Suite LL4, Flushing, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 42-95 MAIN ST, APT 6K, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | 42-95 MAIN ST, APT 6E, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-11-11 | Address | 42-95 MAIN ST, APT 6E, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 42-95 MAIN ST, APT 6E, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-11-11 | Shares | Share type: PAR VALUE, Number of shares: 70000, Par value: 1 |
2023-10-10 | 2024-11-11 | Address | 42-95 MAIN ST, APT 6K, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-11-11 | Address | 87-47 MARENGO STREET, HOLLISWOOD, NY, 11423, USA (Type of address: Registered Agent) |
2023-10-10 | 2024-11-11 | Address | C/O Gem Property Group, 25-32 168th Street Suite LL4, Flushing, NY, 11358, USA (Type of address: Service of Process) |
2023-10-10 | 2023-10-10 | Address | 42-95 MAIN ST, APT 6K, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1995-09-20 | 2023-10-10 | Address | 87-47 MARENGO STREET, HOLLISWOOD, NY, 11423, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111001745 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
231010004325 | 2023-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
210728002267 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
950920000526 | 1995-09-20 | CERTIFICATE OF CHANGE | 1995-09-20 |
950623002209 | 1995-06-23 | BIENNIAL STATEMENT | 1993-10-01 |
B152420-8 | 1984-10-17 | CERTIFICATE OF INCORPORATION | 1984-10-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State