Search icon

CP COMMUNICATIONS INCORPORATED

Headquarter

Company Details

Name: CP COMMUNICATIONS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1985 (40 years ago)
Date of dissolution: 15 Jan 2008
Entity Number: 1005348
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 200 CLEARBROOK RD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIM FISHER Chief Executive Officer 49 PARKWAY, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CLEARBROOK RD, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
F93000005393
State:
FLORIDA

History

Start date End date Type Value
1995-07-05 2003-06-16 Address 21 DAVID'S LANE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1995-07-05 2008-01-11 Address 4 EXECUTIVE PLAZA, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1995-07-05 2008-01-11 Address 4 EXECUTIVE PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1985-06-18 1995-07-05 Address 1141 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080115000753 2008-01-15 CERTIFICATE OF MERGER 2008-01-15
080111002782 2008-01-11 BIENNIAL STATEMENT 2007-06-01
050811002747 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030616002194 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010717002199 2001-07-17 BIENNIAL STATEMENT 2001-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State