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
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JEFFREY BERG | DOS Process Agent | 23 PAMEECHES PATH, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
JEFFREY BERG | Chief Executive Officer | 23 PAMEECHES PATH, EAST MORICHES, NY, United States, 11940 |
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 |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State