Search icon

CDA REALTY CORP.

Company Details

Name: CDA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2014
Entity Number: 3105801
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 337 NORTH MAIN STREET, NEW CITY, NY, United States, 10956
Principal Address: 54B KENNEDY DR, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FENSTER & KURLAND LLP DOS Process Agent 337 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MICHAEL S SCHWARTZ Chief Executive Officer RAMAPO WHOLESALERS INC, 54B KENNEDY DR, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
140923000566 2014-09-23 CERTIFICATE OF DISSOLUTION 2014-09-23
140902006122 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120910006246 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101001002202 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080826002734 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060919002912 2006-09-19 BIENNIAL STATEMENT 2006-09-01
040923000725 2004-09-23 CERTIFICATE OF INCORPORATION 2004-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0907473 Other Contract Actions 2009-08-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-08-26
Termination Date 2010-04-30
Date Issue Joined 2010-03-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name CDA REALTY CORP.
Role Plaintiff
Name FULLER, III,
Role Defendant
0907473 Other Contract Actions 2010-05-07 remanded to state court
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-05-07
Termination Date 2010-06-22
Date Issue Joined 2010-05-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name CDA REALTY CORP.
Role Plaintiff
Name FULLER, III,
Role Defendant
0907473 Other Contract Actions 2010-06-22 other
Circuit Second Circuit
Origin second reopen
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2010-06-22
Termination Date 2013-02-19
Date Issue Joined 2010-06-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name CDA REALTY CORP.
Role Plaintiff
Name FULLER, III,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State