Search icon

C.D.P. ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.D.P. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1985 (40 years ago)
Date of dissolution: 03 Jan 2012
Entity Number: 998154
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 200 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
CHARLES D PAGEL Chief Executive Officer 485 PELHAM ROAD / B16, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
1993-06-28 2011-05-26 Address 485 PELHAM ROAD, B 16, NEW ROCHELLE, NY, 10805, 1937, USA (Type of address: Chief Executive Officer)
1993-06-28 2011-05-26 Address 200 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, 1809, USA (Type of address: Principal Executive Office)
1993-06-28 2011-05-26 Address 200 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, 1809, USA (Type of address: Service of Process)
1985-05-17 1993-06-28 Address SHOP) WHITE PLAINS MALL, 200 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120103000009 2012-01-03 CERTIFICATE OF DISSOLUTION 2012-01-03
110526002458 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090422002903 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070626002248 2007-06-26 BIENNIAL STATEMENT 2007-05-01
050706002734 2005-07-06 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State