Search icon

CENTRAL DIGITAL INC.

Company Details

Name: CENTRAL DIGITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2000 (25 years ago)
Date of dissolution: 15 May 2008
Entity Number: 2547230
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 252 CONOVER ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 CONOVER ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
MARK ANTEBI Chief Executive Officer 618 AVE O, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2000-08-29 2004-09-24 Address 618 AVENUE O, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080515000343 2008-05-15 CERTIFICATE OF DISSOLUTION 2008-05-15
040924002184 2004-09-24 BIENNIAL STATEMENT 2004-08-01
000829000188 2000-08-29 CERTIFICATE OF INCORPORATION 2000-08-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
ING10PX02813
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-08-31
Description:
OIL SPILL PURCHASE
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6625: ELECT ELECTRONIC MEASURING INSTRUMT

Date of last update: 30 Mar 2025

Sources: New York Secretary of State