Search icon

CDE SOLUTIONS INC.

Company Details

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

DOS Process Agent

Name Role Address
CATHERINE BERNARDONE DOS Process Agent POB 112, Pelzer, SC, United States, 29669

Chief Executive Officer

Name Role Address
CATHERINE BERNARDONE Chief Executive Officer POB 112, PELZER, SC, United States, 29669

History

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)

Filings

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