Search icon

CEDECON MULTI-SERVICE CORP.

Company Details

Name: CEDECON MULTI-SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2004 (21 years ago)
Date of dissolution: 11 Aug 2017
Entity Number: 3044580
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 67-15 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 67-15 ROOSEVELT AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-15 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
NUBY HURTADO Chief Executive Officer 169-03 89TH AVE, JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
170811000071 2017-08-11 CERTIFICATE OF DISSOLUTION 2017-08-11
060503002552 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040423000797 2004-04-23 CERTIFICATE OF INCORPORATION 2004-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210475 OL VIO INVOICED 2013-03-07 250 OL - Other Violation
183396 OL VIO INVOICED 2012-02-21 200 OL - Other Violation
149596 CL VIO INVOICED 2011-03-15 750 CL - Consumer Law Violation
62440 CL VIO INVOICED 2006-02-03 500 CL - Consumer Law Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State