CEDO SERVICES, INC.

Name: | CEDO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2017 (8 years ago) |
Entity Number: | 5234094 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Cedo Services does exterior restoration, roofing, waterproofing, and concrete work. |
Address: | 72-20 48th avenue, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 877-387-8974
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72-20 48th avenue, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ISABEL BAEZ | Chief Executive Officer | 72-20 48TH AVENUE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-16 | 2024-01-16 | Address | 72-20 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-16 | 2024-01-16 | Address | 2821 N JERUSALEM ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2022-06-23 | 2024-01-16 | Address | 72-20 48TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116003204 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
220623000030 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
210821000070 | 2021-08-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-20 |
210729003032 | 2021-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-27 |
210726001744 | 2021-07-26 | AMENDMENT TO BIENNIAL STATEMENT | 2021-07-26 |
This company hasn't received any reviews.
Date of last update: 16 Jun 2025
Sources: New York Secretary of State