Search icon

CDS-99 CORP.

Company Details

Name: CDS-99 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1999 (26 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2350105
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: PETER J. MANSBACH, ESQ., 1114 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10036
Principal Address: 425 MADISON AVE, SUITE 1500, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O KRONISH LIEB WEINER & HELLMAN LLP DOS Process Agent ATTN: PETER J. MANSBACH, ESQ., 1114 AVE. OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GILBERT E. PERLMAN Chief Executive Officer 425 MADISON AVE, SUITE 1500, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-2055898 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050405002311 2005-04-05 BIENNIAL STATEMENT 2005-02-01
050127000869 2005-01-27 CERTIFICATE OF AMENDMENT 2005-01-27
010322002013 2001-03-22 BIENNIAL STATEMENT 2001-02-01
990225000708 1999-02-25 CERTIFICATE OF INCORPORATION 1999-02-25

Date of last update: 20 Jan 2025

Sources: New York Secretary of State