Search icon

CDC MANAGEMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
JOHN SCOBIE Chief Executive Officer ONE GATEWAY PLAZA, 2ND FL, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
JOHN SCOBIE DOS Process Agent ONE GATEWAY PLAZA, 2ND FL, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
060990108
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:

Licenses

Number Type End date
31HU0869541 CORPORATE BROKER 2024-10-01
109919427 REAL ESTATE PRINCIPAL OFFICE No data

History

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
373000.00
Total Face Value Of Loan:
373000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State