Search icon

CSDE, CORP.

Company Details

Name: CSDE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351564
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 1699 RT. 6, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CAMARDA Chief Executive Officer 1699 RT. 6, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
PAUL CAMARDA DOS Process Agent 1699 RT. 6, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1699 RT. 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2015-02-12 2025-01-08 Address 1699 RT. 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2015-02-12 2025-01-08 Address 1699 RT. 6, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2013-01-28 2015-02-12 Address 102 GLENEIDA AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2013-01-28 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108004243 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230104002726 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105062300 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190110060600 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170118006360 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150212006338 2015-02-12 BIENNIAL STATEMENT 2015-01-01
130128000124 2013-01-28 CERTIFICATE OF INCORPORATION 2013-01-28

Date of last update: 09 Mar 2025

Sources: New York Secretary of State