Search icon

CDC NETWORK SERVICES, INC.

Company Details

Name: CDC NETWORK SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1999 (26 years ago)
Date of dissolution: 11 Jul 2007
Entity Number: 2379752
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 790 RIVERSIDE DR 11K, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 790 RIVERSIDE DR 11K, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
COLIN DECASTRO Chief Executive Officer 790 RIVERSIDE DR 11K, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
1999-05-19 2001-06-01 Address 69 TIEMANN PLACE APT. 3, NEW YORK, NY, 10027, 3355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070711000154 2007-07-11 CERTIFICATE OF DISSOLUTION 2007-07-11
050708002014 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030506002227 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010601002330 2001-06-01 BIENNIAL STATEMENT 2001-05-01
990519000024 1999-05-19 CERTIFICATE OF INCORPORATION 1999-05-19

Date of last update: 13 Mar 2025

Sources: New York Secretary of State