Search icon

C P SHADES, INC.

Company Details

Name: C P SHADES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1987 (38 years ago)
Entity Number: 1196239
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 403 COLOMA STREET, SAUSALITO, CA, United States, 94965
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID WEINSTEIN Chief Executive Officer 403 COLOMA STREET, SAUSALITO, CA, United States, 94965

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-02 2009-09-08 Address 350 GATE 5 RD, SAUSALITO, CA, 94965, USA (Type of address: Chief Executive Officer)
2007-11-02 2009-09-08 Address 350 GATE 5 RD, SAUSALITO, CA, 94965, USA (Type of address: Principal Executive Office)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2009-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16349 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16348 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170802007536 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150916006287 2015-09-16 BIENNIAL STATEMENT 2015-08-01
130819006462 2013-08-19 BIENNIAL STATEMENT 2013-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State