Name: | CENTRAL DIGITAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2002 (23 years ago) |
Entity Number: | 2724820 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1219 Walt Whitman Road, 1219 WALT WHITMAN ROAD, Melville, NY, United States, 11747 |
Principal Address: | 1219 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1219 Walt Whitman Road, 1219 WALT WHITMAN ROAD, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MICHAEL CHAMBERS | Chief Executive Officer | 1219 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 1219 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 1219 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-08 | 2024-01-02 | Address | 1219 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2024-01-02 | Address | 1219 Walt Whitman Road, 1219 WALT WHITMAN ROAD, Melville, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102007353 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230508000556 | 2023-05-08 | BIENNIAL STATEMENT | 2022-01-01 |
200311060381 | 2020-03-11 | BIENNIAL STATEMENT | 2018-01-01 |
200124000032 | 2020-01-24 | CERTIFICATE OF AMENDMENT | 2020-01-24 |
100112002800 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State