Search icon

CDG MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CDG MANAGEMENT, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Sep 1999 (26 years ago)
Authority Date: 24 Sep 1999 (26 years ago)
Last Annual Report: 18 Sep 2009 (16 years ago)
Organization Number: 0480827
Principal Office: 425 RARITAN CENTER PARKWAY, SUITE A, EDISON, NJ 08837
Place of Formation: NEW JERSEY

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
SCOTT PASCH Organizer

Manager

Name Role
DAVID KEEZER Manager
SCOTT PASCH Manager
BRIAN PASCH Manager

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2010-11-02
Principal Office Address Change 2009-09-28
Annual Report 2009-09-18
Annual Report 2008-03-05

Court Cases

Court Case Summary

Filing Date:
2006-09-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
CDG MANAGEMENT, LLC
Party Role:
Plaintiff
Party Name:
OSBORNE
Party Role:
Defendant
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
POWERS
Party Role:
Plaintiff
Party Name:
CDG MANAGEMENT, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State