Search icon

CPI SALES, INC.

Company Details

Name: CPI SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1986 (39 years ago)
Date of dissolution: 04 Oct 2017
Entity Number: 1114474
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 6697 ST JOHNS PARKWAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CPI SALES, INC. DOS Process Agent 6697 ST JOHNS PARKWAY, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
ANDREW J. MUIR Chief Executive Officer 6697 ST JOHNS PARKWAY, VICTOR, NY, United States, 14564

History

Start date End date Type Value
1996-09-11 2014-09-03 Address 9 CHATWORTH CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1996-09-11 2014-09-03 Address 9 CHATWORTH CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1996-09-11 2014-09-03 Address 9 CHATWORTH CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-04-28 1996-09-11 Address 130 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-04-28 1996-09-11 Address 130 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171004000487 2017-10-04 CERTIFICATE OF DISSOLUTION 2017-10-04
160901006120 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140903006339 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120924006050 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100930002867 2010-09-30 BIENNIAL STATEMENT 2010-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State