Name: | CDE SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2012 (13 years ago) |
Date of dissolution: | 06 Jul 2023 |
Entity Number: | 4184394 |
ZIP code: | 29669 |
County: | Suffolk |
Place of Formation: | New York |
Address: | POB 112, Pelzer, SC, United States, 29669 |
Principal Address: | 101 Cherry Plum Way, Pelzer, SC, United States, 29669 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE BERNARDONE | DOS Process Agent | POB 112, Pelzer, SC, United States, 29669 |
Name | Role | Address |
---|---|---|
CATHERINE BERNARDONE | Chief Executive Officer | POB 112, PELZER, SC, United States, 29669 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | 14 BUHL LN, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | POB 112, PELZER, SC, 29669, USA (Type of address: Chief Executive Officer) |
2022-04-18 | 2023-07-07 | Address | 14 BUHL LN, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2022-04-18 | 2023-07-07 | Address | pob 112, PELZER, SC, 29669, USA (Type of address: Service of Process) |
2022-04-05 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-06 | 2022-04-18 | Address | 14 BUHL LN, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2022-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-01-05 | 2022-04-18 | Address | 14 BUHL LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707003784 | 2023-07-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-06 |
220419002970 | 2022-04-19 | BIENNIAL STATEMENT | 2022-01-01 |
220418003020 | 2022-04-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-05 |
140306002202 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120105000281 | 2012-01-05 | CERTIFICATE OF INCORPORATION | 2012-01-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State