Search icon

CDN CORP.

Company Details

Name: CDN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1998 (27 years ago)
Entity Number: 2262946
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 77 PARK AVE, STE 7E, NEW YORK, NY, United States, 10016
Address: MCLAUGHLIN STERN, 260 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANGELITA A CRUZ Chief Executive Officer 77 PARK AVE, SUITE 7E, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MARK WALDSTEIN, ESQ DOS Process Agent MCLAUGHLIN STERN, 260 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-05-23 2016-01-07 Address 77 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-06-28 2008-05-23 Address 77 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-06-28 2008-05-23 Address 77 PARK AVE STE 7E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-05-08 2004-06-28 Address C/O AIDA C. CHINLOY, 77 PARK AVE., SUITE 7E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-05-08 2004-06-28 Address 77 PARK AVE., SUITE 7E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-05-08 2004-06-28 Address 300 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-05-26 2002-05-08 Address 237 PARK AVENUE, ATTN: MARK B. WALDSTEIN, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160107006976 2016-01-07 BIENNIAL STATEMENT 2014-05-01
120712002066 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100527002364 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080523002524 2008-05-23 BIENNIAL STATEMENT 2008-05-01
040628002839 2004-06-28 BIENNIAL STATEMENT 2004-05-01
020508002162 2002-05-08 BIENNIAL STATEMENT 2002-05-01
980526000324 1998-05-26 CERTIFICATE OF INCORPORATION 1998-05-26

Date of last update: 07 Feb 2025

Sources: New York Secretary of State