1465 CDM, INC.

Name: | 1465 CDM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2003 (23 years ago) |
Entity Number: | 2867675 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | LUNASA, 126 FIRST AVE, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAVIN WHISTON | Chief Executive Officer | 126 FIRST AVE, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LUNASA, 126 FIRST AVE, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2025-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-20 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-07 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-07 | 2011-07-20 | Address | 1465 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110720002811 | 2011-07-20 | BIENNIAL STATEMENT | 2011-02-01 |
030207000824 | 2003-02-07 | CERTIFICATE OF INCORPORATION | 2003-02-07 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State