Name: | CDC MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1978 (47 years ago) |
Entity Number: | 511984 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | ONE GATEWAY PLAZA, 2ND FL, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 100
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCOBIE | Chief Executive Officer | ONE GATEWAY PLAZA, 2ND FL, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOHN SCOBIE | DOS Process Agent | ONE GATEWAY PLAZA, 2ND FL, PORT CHESTER, NY, United States, 10573 |
Number | Type | End date |
---|---|---|
31HU0869541 | CORPORATE BROKER | 2024-10-01 |
109919427 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | ONE GATEWAY PLAZA, 2ND FL, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-21 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.1 |
2024-09-27 | 2025-04-17 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.1 |
2024-07-11 | 2024-09-27 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.1 |
2024-07-02 | 2024-07-11 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003123 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
20210429024 | 2021-04-29 | ASSUMED NAME CORP AMENDMENT | 2021-04-29 |
200903060340 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180925006261 | 2018-09-25 | BIENNIAL STATEMENT | 2018-09-01 |
160914006294 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State