Search icon

CDGIVEAWAYS INC.

Company Details

Name: CDGIVEAWAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2006 (18 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 3449983
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 23 PAMEECHES PATH, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
JEFFREY BERG DOS Process Agent 23 PAMEECHES PATH, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address
JEFFREY BERG Chief Executive Officer 23 PAMEECHES PATH, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 23 PAMEECHES PATH, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2022-03-19 2024-08-15 Address 23 PAMEECHES PATH, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2022-03-19 2022-03-19 Address 23 PAMEECHES PATH, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2022-03-19 2024-08-15 Address 23 PAMEECHES PATH, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2022-03-18 2023-09-06 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240815001640 2023-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-06
220319000016 2022-03-18 CERTIFICATE OF CHANGE BY ENTITY 2022-03-18
220309002218 2022-03-09 BIENNIAL STATEMENT 2020-12-01
181206006087 2018-12-06 BIENNIAL STATEMENT 2018-12-01
170727006203 2017-07-27 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2016-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
296000.00
Total Face Value Of Loan:
294000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State