Search icon

CDS GLOBAL, INC.

Company Details

Name: CDS GLOBAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1988 (36 years ago)
Entity Number: 1233044
ZIP code: 10005
County: New York
Place of Formation: Iowa
Principal Address: 1901 BELL AVENUE, DES MOINES, IA, United States, 50315
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TERRY ROWINSKI Chief Executive Officer 300 W. 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 300 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 1901 BELL AVENUE, DES MOINES, IA, 50315, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-12-10 2024-12-23 Address 1901 BELL AVENUE, DES MOINES, IA, 50315, USA (Type of address: Chief Executive Officer)
2006-11-15 2014-12-16 Address 300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-11-15 2008-12-10 Address 1901 BELL AVENUE, DES MOINES, IA, 50315, USA (Type of address: Chief Executive Officer)
2000-12-27 2006-11-15 Address 959 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-12-27 2006-11-15 Address 959 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241223004157 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221215003616 2022-12-15 BIENNIAL STATEMENT 2022-12-01
201218060109 2020-12-18 BIENNIAL STATEMENT 2020-12-01
SR-16675 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16674 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181214006365 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161220006349 2016-12-20 BIENNIAL STATEMENT 2016-12-01
141216006421 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121220006337 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110203002074 2011-02-03 BIENNIAL STATEMENT 2010-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804028 Other Contract Actions 2018-05-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 162000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-05-04
Termination Date 2019-01-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name CDS GLOBAL, INC.
Role Plaintiff
Name JDS THERAPEUTICS, LLC
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State