Search icon

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