Search icon

CEDAR INCOME FUND, LTD. CORP.

Company Details

Entity Name: CEDAR INCOME FUND, LTD. CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Jul 1998 (27 years ago)
Date of dissolution: 06 Jun 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jun 2003 (22 years ago)
Document Number: F98000003889
FEI/EIN Number 421241468
Address: 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050
Mail Address: 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050
Place of Formation: MARYLAND

President

Name Role Address
ULMAN LEO S President 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050

Director

Name Role Address
ULMAN LEO S Director 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050
WALKER BRENDA J Director 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050
DER KINDEREN J.A.M.H. Director 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050
MILLER III EVERETT S Director 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050

Vice President

Name Role Address
WALKER BRENDA J Vice President 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050

Secretary

Name Role Address
WIDOWSKI STUART Secretary 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050

Chairman

Name Role Address
MANIERI ANN Chairman 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, 11050

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-06-06 No data No data
NAME CHANGE AMENDMENT 2000-08-08 CEDAR INCOME FUND, LTD. CORP. No data
NAME CHANGE AMENDMENT 2000-03-07 UNI-INVEST (U.S.A.), LTD. CORP. No data
CHANGE OF PRINCIPAL ADDRESS 1999-01-29 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY 11050 No data
CHANGE OF MAILING ADDRESS 1999-01-29 44 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY 11050 No data

Documents

Name Date
Withdrawal 2003-06-06
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-02-27
Name Change 2000-08-08
ANNUAL REPORT 2000-03-23
Name Change 2000-03-07
ANNUAL REPORT 1999-01-29
Foreign Profit 1998-07-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State