Name: | C.D. MICROSYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1996 (28 years ago) |
Date of dissolution: | 24 May 2019 |
Entity Number: | 2095132 |
ZIP code: | 13066 |
County: | Madison |
Place of Formation: | New York |
Address: | 7503 JAMES STREET, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER DONNELLY | Chief Executive Officer | 7503 JAMES STREET, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
CHRISTOPHER DONNELLY | DOS Process Agent | 7503 JAMES STREET, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-28 | 2007-12-20 | Address | 404 FAYETTE ST, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2005-01-28 | 2007-12-20 | Address | 404 FAYETTE ST, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2005-01-28 | 2007-12-20 | Address | 404 FAYETTE ST, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
2000-12-07 | 2005-01-28 | Address | 128 MALLARD BAY RD, CHITTENANGO, NY, 13037, 9553, USA (Type of address: Service of Process) |
2000-12-07 | 2005-01-28 | Address | 128 MALLARD BAY RD, CHITTENANGO, NY, 13037, 9553, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190524000179 | 2019-05-24 | CERTIFICATE OF DISSOLUTION | 2019-05-24 |
081205002604 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
071220002611 | 2007-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050128002762 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
021209002132 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State