CDS INTERNATIONAL, INC.

Name: | CDS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1968 (57 years ago) |
Date of dissolution: | 01 Jan 2011 |
Entity Number: | 219231 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 2ND FLOOR, 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2ND FLOOR, 440 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-22 | 2008-10-28 | Address | 871 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-10-03 | 2007-03-22 | Address | 330 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1987-06-19 | 1989-10-03 | Address | 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101230000280 | 2010-12-30 | CERTIFICATE OF MERGER | 2011-01-01 |
081028000744 | 2008-10-28 | CERTIFICATE OF CHANGE | 2008-10-28 |
070322000771 | 2007-03-22 | CERTIFICATE OF CHANGE | 2007-03-22 |
C227427-2 | 1995-09-28 | ASSUMED NAME CORP INITIAL FILING | 1995-09-28 |
C061249-3 | 1989-10-03 | CERTIFICATE OF AMENDMENT | 1989-10-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State