Search icon

CDX LABORATORIES, INC.

Company Details

Name: CDX LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2000 (25 years ago)
Entity Number: 2467552
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 2 EXECUTIVE BLVD, SUFFERN, NY, United States, 10901
Address: ATTN: SHELDON KRAUSE, 11 E 44TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARK RUTENBERG Chief Executive Officer 2 EXECUTIVE BLVD, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
C/O EHRENREICH EILENBERG & KRAUSE DOS Process Agent ATTN: SHELDON KRAUSE, 11 E 44TH ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-01-10 2002-02-08 Address 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-31 2002-01-10 Address 600 MADISON AVENUE, ATTENTION: NICHOLAS J PURO ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080528002558 2008-05-28 BIENNIAL STATEMENT 2008-01-01
080514000613 2008-05-14 CANCELLATION OF ANNULMENT OF AUTHORITY 2008-05-14
DP-1741955 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
020208002902 2002-02-08 BIENNIAL STATEMENT 2002-01-01
020110000110 2002-01-10 CERTIFICATE OF AMENDMENT 2002-01-10
000131000615 2000-01-31 APPLICATION OF AUTHORITY 2000-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201126 Bankruptcy Withdrawal 28 USC 157 2012-02-14 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-02-14
Termination Date 2012-02-14
Section 1334
Status Terminated

Parties

Name GOLDSTEIN,
Role Plaintiff
Name CDX LABORATORIES, INC.
Role Defendant
0612886 Other Contract Actions 2006-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 645000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-11-02
Termination Date 2008-01-10
Date Issue Joined 2007-07-13
Pretrial Conference Date 2007-03-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name RAUSCH
Role Plaintiff
Name CDX LABORATORIES, INC.
Role Defendant
0612890 Other Contract Actions 2006-11-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-11-02
Termination Date 2008-05-28
Date Issue Joined 2007-07-13
Pretrial Conference Date 2007-03-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name LORSSON
Role Plaintiff
Name CDX LABORATORIES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State