Name: | CDK INVESTOR GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2012 (13 years ago) |
Entity Number: | 4299623 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 119-22 130TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Principal Address: | 664 MACON PLACE, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119-22 130TH STREET, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
CLINTON ROBOTHAM | Chief Executive Officer | 664 MACON PLACE, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 664 MACON PLACE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2021-09-03 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-02 | 2025-05-15 | Address | 664 MACON PLACE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2012-09-24 | 2021-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-24 | 2025-05-15 | Address | 119-22 130TH STREET, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515004291 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
210202060816 | 2021-02-02 | BIENNIAL STATEMENT | 2020-09-01 |
120924000760 | 2012-09-24 | CERTIFICATE OF INCORPORATION | 2012-09-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State