Name: | CDS REPAIRS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2008 (17 years ago) |
Entity Number: | 3695013 |
ZIP code: | 12553 |
County: | Rockland |
Place of Formation: | New York |
Address: | 222 Mac Arthur Ave, New Windsor, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CDS REPAIRS INC | DOS Process Agent | 222 Mac Arthur Ave, New Windsor, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
CHARLIE SOLTA | Chief Executive Officer | 230 MACARTHUR AVENUE, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 230 MACARTHUR AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2021-11-13 | 2024-01-08 | Address | 222 mac arthur ave, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2021-11-13 | 2024-01-08 | Address | 230 MACARTHUR AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2021-11-12 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-14 | 2021-11-13 | Address | 230 MACARTHUR AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108001188 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
211113000535 | 2021-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-12 |
180214002030 | 2018-02-14 | BIENNIAL STATEMENT | 2016-07-01 |
080711000147 | 2008-07-11 | CERTIFICATE OF INCORPORATION | 2008-07-11 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State