Name: | CDI COMPUTER DEALERS, CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2006 (19 years ago) |
Branch of: | CDI COMPUTER DEALERS, CORP., Illinois (Company Number LLC_04911334) |
Entity Number: | 3347470 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Illinois |
Principal Address: | 10 S. RIVERSIDE PLAZA, CHICAGO, IL, United States, 60606 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY H. EHLERS | Chief Executive Officer | 10 S. RIVERSIDE PLAZA, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-25 | 2013-07-22 | Address | 3701 ALGONQUIN RD, STE 600, ROLLING MEADOWS, NY, 60008, USA (Type of address: Chief Executive Officer) |
2008-04-25 | 2013-07-22 | Address | 3701 ALGONQUIN RD, STE 600, ROLLING MEADOWS, NY, 60008, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130722006016 | 2013-07-22 | BIENNIAL STATEMENT | 2012-04-01 |
100430002512 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080425002316 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
060411001022 | 2006-04-11 | APPLICATION OF AUTHORITY | 2006-04-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State