Search icon

CDS GLOBAL LOGISTICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CDS GLOBAL LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2008 (18 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

Chief Executive Officer

Name Role Address
HENRY WISEMAN Chief Executive Officer 1007 VIRGIRIN AVE, STE 100, ATLANTA, GA, United States, 30354

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
F10000005506
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_66267032
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State