Search icon

CSI/CDC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NORMAN E. LONG Chief Executive Officer 2451 STEMMONS FREEWAY, DALLAS, TX, United States, 75207

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

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

Court Cases

Court Case Summary

Filing Date:
1996-05-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ANELLO
Party Role:
Plaintiff
Party Name:
CSI/CDC CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-02-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CITIBANK, N.A.
Party Role:
Defendant
Party Name:
CSI/CDC CORPORATION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1994-04-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ANELLO
Party Role:
Plaintiff
Party Name:
CSI/CDC CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State