Name: | CDF JOINT VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1995 (30 years ago) |
Date of dissolution: | 15 Sep 2015 |
Entity Number: | 1917375 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5595 TRILLIUM BOULEVARD, HOFFMAN ESTATES, IL, United States, 60192 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DIANE COOPER | Chief Executive Officer | 5595 TRILLIUM BOULEVARD, HOFFMAN ESTATES, IL, United States, 60192 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-26 | 2015-04-07 | Address | 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer) |
2009-06-26 | 2013-04-26 | Address | 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer) |
2005-06-29 | 2009-06-26 | Address | 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer) |
2001-04-11 | 2005-06-29 | Address | 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer) |
1999-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22780 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22779 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150915000153 | 2015-09-15 | CERTIFICATE OF TERMINATION | 2015-09-15 |
150407006586 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130426006147 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State