Name: | CDS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2004 (21 years ago) |
Date of dissolution: | 06 Sep 2012 |
Entity Number: | 3054072 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 16360 MONTEREY RD #250, MORGAN HILL, CA, United States, 95037 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BARRY FEBEY | Chief Executive Officer | 16360 MONTEREY ROAD #250, MORGAN HILL, CA, United States, 95037 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-11 | 2010-08-02 | Address | 16360 MONTEREY RD #250, MORGAN HILL, CA, 95037, USA (Type of address: Service of Process) |
2004-05-17 | 2010-08-02 | Address | 48 DELEMERE BLVD, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent) |
2004-05-17 | 2006-05-11 | Address | SUITE 250, 16360 S. MONTEREY ROAD, MORGAN HILL, CA, 95037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120906000395 | 2012-09-06 | CERTIFICATE OF TERMINATION | 2012-09-06 |
100802000784 | 2010-08-02 | CERTIFICATE OF CHANGE | 2010-08-02 |
060511002865 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040517000275 | 2004-05-17 | APPLICATION OF AUTHORITY | 2004-05-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State