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
Name | Role | Address |
---|---|---|
MR. ROBERT DOYLE | Chief Executive Officer | 19 WOOD ST, DANBURY, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 609 5TH AVE #1010, NEW YORK, NY, United States, 10017 |
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) |
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