Name: | CDC CONSTRUCTION CORPORATION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1980 (44 years ago) |
Entity Number: | 668565 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 1 GATEWAY PLAZA, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCOBIE | DOS Process Agent | 1 GATEWAY PLAZA, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOHN SCOBE | Chief Executive Officer | 1 GATEWAY PLAZA, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-27 | 2013-12-12 | Address | 1890 PALMER AVENUE, LARCHMONT, NY, 10538, 3031, USA (Type of address: Service of Process) |
1999-01-11 | 2013-12-12 | Address | 1890 PALMER AVENUE, LARCHMONT, NY, 10538, 3031, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2013-12-12 | Address | 1890 PALMER AVENUE, LARCHMONT, NY, 10538, 3031, USA (Type of address: Principal Executive Office) |
1995-06-28 | 1999-01-11 | Address | 3010 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2000-12-27 | Address | 3010 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131212002067 | 2013-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
050113002162 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021119002892 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
001227002110 | 2000-12-27 | BIENNIAL STATEMENT | 2000-12-01 |
990111002293 | 1999-01-11 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State