Name: | CSDC SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2009 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3886251 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1705 TECH AVENUE, UNIT-1, MISSISSAUGA, ONTARIO, Canada, L4WO4-2 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAN MISHRA | Chief Executive Officer | 1705 TECH AVENUE, UNIT -1, MISSISSAUGA ONTARIO, Canada, L4WO4-2 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-07 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53559 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2179810 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
120731002168 | 2012-07-31 | BIENNIAL STATEMENT | 2012-12-01 |
091207000694 | 2009-12-07 | APPLICATION OF AUTHORITY | 2009-12-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State