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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 790 RIVERSIDE DR 11K, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
COLIN DECASTRO | Chief Executive Officer | 790 RIVERSIDE DR 11K, NEW YORK, NY, United States, 10032 |
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) |
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