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