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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
LOUISA CHIU | Chief Executive Officer | ONE CROSS ISLAND PLAZA, STE 111, ROSEDALE, NY, United States, 11422 |
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 |
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