Name: | CORPORATE AND EXECUTIVE DEVELOPMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2720061 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 211 E 43RD ST #2301, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAND GRUEN | DOS Process Agent | 211 E 43RD ST #2301, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RAND GRUEN | Chief Executive Officer | 211 E 43RD ST #2301, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-18 | 2008-01-29 | Address | 420 LEXINGTON AVE, STE 845, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-02-18 | 2008-01-29 | Address | 420 LEXINGTON AVE, STE 845, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-02-18 | 2008-01-29 | Address | 420 LEXINGTON AVE, STE 845, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-01-16 | 2004-02-18 | Address | 230 PARK AVENUE, SUITE 527, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1779144 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080129003269 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060203002691 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040218002946 | 2004-02-18 | BIENNIAL STATEMENT | 2004-01-01 |
020116000747 | 2002-01-16 | CERTIFICATE OF INCORPORATION | 2002-01-16 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State