-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
C.D. OF NYC INC.
Company Details
Name: |
C.D. OF NYC INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Oct 2001 (24 years ago)
|
Date of dissolution: |
15 Sep 2010 |
Entity Number: |
2693612 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
15 WEST 47TH ST SUITE 1200, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
NEELESH THAKER
|
Chief Executive Officer
|
15 WEST 47TH ST SUITE 1200, NEW YORK, NY, United States, 10036
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
15 WEST 47TH ST SUITE 1200, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
2001-10-29
|
2003-09-29
|
Address
|
SUITE 1200, 15 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100915000870
|
2010-09-15
|
CERTIFICATE OF DISSOLUTION
|
2010-09-15
|
091019002640
|
2009-10-19
|
BIENNIAL STATEMENT
|
2009-10-01
|
071031002936
|
2007-10-31
|
BIENNIAL STATEMENT
|
2007-10-01
|
051121002523
|
2005-11-21
|
BIENNIAL STATEMENT
|
2005-10-01
|
030929002333
|
2003-09-29
|
BIENNIAL STATEMENT
|
2003-10-01
|
011029000296
|
2001-10-29
|
CERTIFICATE OF INCORPORATION
|
2001-10-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0305055
|
Other Personal Property Damage
|
2003-07-08
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government defendant
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2003-07-08
|
Termination Date |
2004-09-16
|
Section |
1346
|
Status |
Terminated
|
Parties
Name |
C.D. OF NYC INC.
|
Role |
Plaintiff
|
|
Name |
UNITED STATES POSTAL
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State