CIDCO INCORPORATED

Name: | CIDCO INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1988 (37 years ago) |
Entity Number: | 1287204 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 1375 PEACHTREE ST, LEVEL A, ATLANTA, GA, United States, 30309 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHARLES G BETTY | Chief Executive Officer | 1375 PEACHTREE ST, LEVEL A, ATLANTA, GA, United States, 30309 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-08-29 | 2003-09-18 | Address | 1375 PEACHTREE ST, LEVEL A, ATLANTA, GA, 30309, USA (Type of address: Service of Process) |
1998-08-20 | 2002-08-29 | Address | 220 COCHRANE CIRCLE, MORGAN HILL, CA, 95037, USA (Type of address: Service of Process) |
1998-08-20 | 2002-08-29 | Address | 220 COCHRANE CIRCLE, MORGAN HILL, CA, 95037, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17121 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
061113002415 | 2006-11-13 | BIENNIAL STATEMENT | 2006-08-01 |
050322002926 | 2005-03-22 | BIENNIAL STATEMENT | 2004-08-01 |
030918000445 | 2003-09-18 | CERTIFICATE OF CHANGE | 2003-09-18 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State