Search icon

THE CHERRYROAD GROUP INC.

Company Details

Entity Name: THE CHERRYROAD GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Apr 2001 (24 years ago)
Date of dissolution: 11 Dec 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Dec 2007 (17 years ago)
Document Number: F01000002195
FEI/EIN Number 222422137
Address: 199 CHERRY HILL ROAD, PARSIPPANY, NJ, 07054
Mail Address: 199 CHERRY HILL ROAD, PARSIPPANY, NJ, 07054
Place of Formation: NEW JERSEY

Chief Executive Officer

Name Role Address
GULBAN MICHAEL Chief Executive Officer 925 LAKE WYMAN RD, BOCA RATON, FL, 33431

Secretary

Name Role Address
GULBAN ANN M Secretary 925 LAKE WYMAN RD, BOCA RATON, FL, 33431

Director

Name Role Address
GULBAN ANN M Director 925 LAKE WYMAN RD, BOCA RATON, FL, 33431
GULBAN JEREMY Director 199 CHERRY HILL ROAD, PARSIPPANY, NJ, 07054
FERRANDO THOMAS Director 199 CHERRY HILL RD, PARSIPPANY, NJ, 07054

Vice President

Name Role Address
ROGERSON NANCY Vice President 199 CHERRY HILL RD, PARSIPPANY, NJ

Treasurer

Name Role Address
JELEN CHET Treasurer 83 WALSH DRIVE, MAHWAH, NJ

President

Name Role Address
FERRANDO THOMAS President 199 CHERRY HILL RD, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-12-11 No data No data
NAME CHANGE AMENDMENT 2006-06-20 THE CHERRYROAD GROUP INC. No data
NAME CHANGE AMENDMENT 2003-02-03 CHERRYROAD TECHNOLOGIES INC. No data

Documents

Name Date
Withdrawal 2007-12-11
Reg. Agent Change 2007-10-10
Reg. Agent Change 2007-06-07
ANNUAL REPORT 2007-04-17
Name Change 2006-06-20
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-27
Name Change 2003-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State