Search icon

CDI POWER SYSTEMS GROUP, INC.

Company Details

Name: CDI POWER SYSTEMS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1991 (33 years ago)
Date of dissolution: 11 Jan 1999
Entity Number: 1567127
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 9550 REGENCY SQUARE BLVD, SUITE 400, JACKSONVILLE, FL, United States, 32225

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONALD W JETT Chief Executive Officer 9550 REGENCY SQUARE BLVD, SUITE 400, JACKSONVILLE, FL, United States, 32225

History

Start date End date Type Value
1993-09-21 1997-10-16 Address 4040 WOODCOCK DRIVE, JACKSONVILLE, FL, 32207, USA (Type of address: Principal Executive Office)
1993-05-05 1997-10-16 Address 4040 WOODCOCK DRIVE, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer)
1993-05-05 1993-09-21 Address 4040 WOOCOCK DRIVE, JACKSONVILLE, FL, 32207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
990111000816 1999-01-11 CERTIFICATE OF TERMINATION 1999-01-11
971016002767 1997-10-16 BIENNIAL STATEMENT 1997-08-01
930921002229 1993-09-21 BIENNIAL STATEMENT 1993-08-01
930505002717 1993-05-05 BIENNIAL STATEMENT 1992-08-01
910807000337 1991-08-07 APPLICATION OF AUTHORITY 1991-08-07

Date of last update: 22 Jan 2025

Sources: New York Secretary of State