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 |
Name | Role | Address |
---|---|---|
DAVID WEINSTEIN | Chief Executive Officer | 403 COLOMA STREET, SAUSALITO, CA, United States, 94965 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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