Name: | CDC DEVELOPMENT PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2002 (23 years ago) |
Entity Number: | 2780265 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 510 HIGH CLIFFE LANE, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CDC DEVELOPMENT PROPERTIES INC. | DOS Process Agent | 510 HIGH CLIFFE LANE, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
KEVIN KHOSROWSHAHI | Chief Executive Officer | P.O. BOX 487, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | P.O. BOX 487, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2020-04-02 | 2025-05-01 | Address | 510 HIGH CLIFFE LANE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2016-06-07 | 2025-05-01 | Address | P.O. BOX 487, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2016-06-07 | Address | 29 SOUTH DEPOT PLAZA, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2020-04-02 | Address | 29 SOUTH DEPOT PLAZA, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047350 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
200402060719 | 2020-04-02 | BIENNIAL STATEMENT | 2018-06-01 |
160607006848 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140603007344 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120801006172 | 2012-08-01 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State