Name: | CSI/CDC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1991 (34 years ago) |
Date of dissolution: | 19 May 1998 |
Entity Number: | 1548793 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 2451 STEMMONS FREEWAY, DALLAS, TX, United States, 75207 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NORMAN E. LONG | Chief Executive Officer | 2451 STEMMONS FREEWAY, DALLAS, TX, United States, 75207 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980519000531 | 1998-05-19 | CERTIFICATE OF TERMINATION | 1998-05-19 |
930826002516 | 1993-08-26 | BIENNIAL STATEMENT | 1993-05-01 |
910517000319 | 1991-05-17 | APPLICATION OF AUTHORITY | 1991-05-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9500996 | Other Contract Actions | 1995-02-14 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CITIBANK, N.A. |
Role | Defendant |
Name | CSI/CDC CORPORATION |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 400 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-05-07 |
Termination Date | 1996-05-22 |
Date Issue Joined | 1994-05-27 |
Pretrial Conference Date | 1996-04-08 |
Section | 0621 |
Parties
Name | ANELLO |
Role | Plaintiff |
Name | CSI/CDC CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 400 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-04-28 |
Termination Date | 1996-04-29 |
Date Issue Joined | 1994-05-27 |
Section | 0621 |
Parties
Name | ANELLO |
Role | Plaintiff |
Name | CSI/CDC CORPORATION |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State