Search icon

CDS GLOBAL, INC.

Company Details

Name: CDS GLOBAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2006 (19 years ago)
Authority Date: 24 May 2006 (19 years ago)
Last Annual Report: 26 Jun 2014 (11 years ago)
Organization Number: 0639466
Principal Office: 300 WEST 57TH STREET, NEW YORK , NY 10019
Place of Formation: IOWA

Secretary

Name Role
Catherine A. Bostron Secretary

President

Name Role
Malcolm Netburn President

COO

Name Role
Debra Janssen COO

Assistant Secretary

Name Role
Larry M. Loeb Assistant Secretary
Paul W. Polus Assistant Secretary

Treasurer

Name Role
John A. Rohan, Jr. Treasurer

Vice President

Name Role
Beth Roy Vice President
James M. Asher Vice President
Edward J. Henize Vice President
Michael A. Nell Vice President
Nancy A. Gessmann Vice President
John P. Loughlin Vice President

Director

Name Role
John P. Loughlin Director
John A. Rohan, Jr. Director
Malcolm Netburn Director
David Carey Director

Assistant Treasurer

Name Role
David L. Kors Assistant Treasurer
Warren K. McDonald Assistant Treasurer
Paul W. Polus Assistant Treasurer

CFO

Name Role
Paul W. Polus CFO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
COMMUNICATIONS DATA SERVICES, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2014-12-17
Annual Report 2014-06-26
Annual Report 2013-06-06
Annual Report 2012-06-20
Annual Report 2011-05-25
Annual Report 2010-05-26
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-02
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-30

Sources: Kentucky Secretary of State