Search icon

CPL FURS NEW YORK, INC.

Company Details

Name: CPL FURS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1985 (40 years ago)
Date of dissolution: 07 Dec 2011
Entity Number: 1024191
ZIP code: 10170
County: New York
Place of Formation: New York
Principal Address: 150 WEST 30TH ST, STE # 804, NEW YORK, NY, United States, 10001
Address: 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE PAPAGEORGIOU Chief Executive Officer HERMANN STRATE 50, NEU ISENBURG, Germany

DOS Process Agent

Name Role Address
BARTON, BARTON & PLOTKIN LLP DOS Process Agent 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2001-11-08 2007-09-24 Address 230 WEST 38TH ST 18TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-11-10 2001-11-08 Address 145 W 30TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-11-10 2001-11-08 Address ROGER E BARTON, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1993-11-24 1997-11-10 Address 145 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-11-24 1997-11-10 Address HERMANN STREET 50, NEV ISENBURG, 63263, DEU (Type of address: Chief Executive Officer)
1993-11-24 1997-11-10 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 4896, USA (Type of address: Service of Process)
1985-09-11 1993-11-24 Address PREISS & NURNBERG, P.C., 680 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111207000871 2011-12-07 CERTIFICATE OF DISSOLUTION 2011-12-07
070924002520 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051129002430 2005-11-29 BIENNIAL STATEMENT 2005-09-01
030916002357 2003-09-16 BIENNIAL STATEMENT 2003-09-01
011108002770 2001-11-08 BIENNIAL STATEMENT 2001-09-01
991022002387 1999-10-22 BIENNIAL STATEMENT 1999-09-01
971110002238 1997-11-10 BIENNIAL STATEMENT 1997-09-01
931124002057 1993-11-24 BIENNIAL STATEMENT 1993-09-01
B265676-4 1985-09-11 CERTIFICATE OF INCORPORATION 1985-09-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State