Name: | CDNY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1987 (38 years ago) |
Entity Number: | 1141807 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 114-02 15TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY A. HONICKMAN | Chief Executive Officer | 8275 US ROUTE 130, PENNSAUKEN, NJ, United States, 08110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 8275 US ROUTE 130, PENNSAUKEN, NJ, 08110, USA (Type of address: Chief Executive Officer) |
2021-02-08 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-25 | 2025-02-03 | Address | 8275 US ROUTE 130, PENNSAUKEN, NJ, 08110, USA (Type of address: Chief Executive Officer) |
2010-03-03 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-03-03 | 2021-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005715 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201002512 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210208060468 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190625002034 | 2019-06-25 | BIENNIAL STATEMENT | 2019-02-01 |
130306006119 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State