Search icon

CDS TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BARRY FEBEY Chief Executive Officer 16360 MONTEREY ROAD #250, MORGAN HILL, CA, United States, 95037

History

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)

Filings

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