Search icon

CDS OVERSEAS, INC.

Company Details

Name: CDS OVERSEAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1990 (35 years ago)
Entity Number: 1447502
ZIP code: 11422
County: Nassau
Place of Formation: New York
Address: ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
LOUISA CHIU Chief Executive Officer ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, United States, 11422

Form 5500 Series

Employer Identification Number (EIN):
113020310
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-06 2024-06-06 Address ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2004-05-11 2024-06-06 Address ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2003-03-26 2024-06-06 Address ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1996-11-13 2004-05-11 Address ATT: DANSTON LAM, ONE CROSS ISLAND PLZ. STE 111, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
1990-05-17 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240606000017 2024-06-06 BIENNIAL STATEMENT 2024-06-06
200507060964 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180706006429 2018-07-06 BIENNIAL STATEMENT 2018-05-01
160608006421 2016-06-08 BIENNIAL STATEMENT 2016-05-01
140909006353 2014-09-09 BIENNIAL STATEMENT 2014-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State