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 |
Name | Role |
---|---|
Catherine A. Bostron | Secretary |
Name | Role |
---|---|
Malcolm Netburn | President |
Name | Role |
---|---|
Debra Janssen | COO |
Name | Role |
---|---|
Larry M. Loeb | Assistant Secretary |
Paul W. Polus | Assistant Secretary |
Name | Role |
---|---|
John A. Rohan, Jr. | Treasurer |
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 |
Name | Role |
---|---|
John P. Loughlin | Director |
John A. Rohan, Jr. | Director |
Malcolm Netburn | Director |
David Carey | Director |
Name | Role |
---|---|
David L. Kors | Assistant Treasurer |
Warren K. McDonald | Assistant Treasurer |
Paul W. Polus | Assistant Treasurer |
Name | Role |
---|---|
Paul W. Polus | CFO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
COMMUNICATIONS DATA SERVICES, INC. | Old Name |
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