Search icon

C & D VENTURES INC.

Company Details

Name: C & D VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1989 (35 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1396543
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 609 5TH AVE #1010, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR. ROBERT DOYLE Chief Executive Officer 19 WOOD ST, DANBURY, CT, United States, 06811

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 5TH AVE #1010, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-11-04 1999-11-04 Address 19 WOOD STREET, DANBURY, CT, 06811, 4933, USA (Type of address: Chief Executive Officer)
1993-11-04 1999-11-04 Address C/O 608 5TH AVENUE #401, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1993-11-04 1999-11-04 Address C/O THE REGENT CORPORATION, 608 5TH AVENUE #401, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1991-01-30 1993-11-04 Address 230 PARK AVENUE, NEW YORK, NY, 10222, USA (Type of address: Service of Process)
1989-10-05 1991-01-30 Address DAVID C. FISCHER, ESQ., 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857261 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
031015002081 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011009002163 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991104002418 1999-11-04 BIENNIAL STATEMENT 1999-10-01
931104003094 1993-11-04 BIENNIAL STATEMENT 1993-10-01
910130000004 1991-01-30 CERTIFICATE OF CHANGE 1991-01-30
C062490-3 1989-10-05 CERTIFICATE OF INCORPORATION 1989-10-05

Date of last update: 09 Feb 2025

Sources: New York Secretary of State