Name: | CDS GLOBAL LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2008 (17 years ago) |
Date of dissolution: | 01 Oct 2015 |
Entity Number: | 3631219 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1007 VIRGIRIN AVE, STE 100, ATLANTA, GA, United States, 30354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CDS GLOBAL LOGISTICS, INC., FLORIDA | F10000005506 | FLORIDA |
Headquarter of | CDS GLOBAL LOGISTICS, INC., ILLINOIS | CORP_66267032 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HENRY WISEMAN | Chief Executive Officer | 1007 VIRGIRIN AVE, STE 100, ATLANTA, GA, United States, 30354 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-03 | 2019-01-28 | Address | 111 8TH AVE, 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-20 | 2014-04-03 | Address | 1007 VIRGINIA AVENUE, SUITE 100, ATLANTA, GA, 30354, USA (Type of address: Service of Process) |
2012-03-28 | 2014-04-03 | Address | 1001 VIRGINIA AVENUE, STE 150, ATLANTA, GA, 30354, USA (Type of address: Principal Executive Office) |
2010-12-16 | 2012-11-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-15 | 2014-04-03 | Address | PO BOX 20924, ATLANTA, GA, 30320, 9998, USA (Type of address: Chief Executive Officer) |
2010-03-15 | 2012-03-28 | Address | 1 CROSS ISLAND PLAZA, STE 118, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
2010-03-15 | 2010-12-16 | Address | 1 CROSS ISLAND PLAZA, STE 118, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2008-02-13 | 2010-03-15 | Address | ONE CROSS ISLAND PLAZA STE 111, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49231 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49230 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150925000643 | 2015-09-25 | CERTIFICATE OF MERGER | 2015-10-01 |
140403002067 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
121120001099 | 2012-11-20 | CERTIFICATE OF CHANGE | 2012-11-20 |
120328002426 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
101216000286 | 2010-12-16 | CERTIFICATE OF CHANGE | 2010-12-16 |
100315002061 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
100225000657 | 2010-02-25 | CERTIFICATE OF AMENDMENT | 2010-02-25 |
080213000552 | 2008-02-13 | CERTIFICATE OF INCORPORATION | 2008-02-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State