Search icon

CFP CAPITAL CORPORATION

Company Details

Name: CFP CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1989 (36 years ago)
Entity Number: 1314577
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 450 PARK AVENUE, SUITE 2900, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 PARK AVENUE, SUITE 2900, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DOMINIQUE PICON Chief Executive Officer C/O BWCC, 450 PARK AVE STE 2900, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-01-12 1999-01-21 Address 450 PARK AVENUE, SUITE 2900, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-09 1994-01-12 Address 450 PARK AVENUE SUITE 2900, NEW YORK, NY, 10022, 2698, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
011004000288 2001-10-04 CERTIFICATE OF AMENDMENT 2001-10-04
990121002434 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970404002078 1997-04-04 BIENNIAL STATEMENT 1997-01-01
940112002064 1994-01-12 BIENNIAL STATEMENT 1994-01-01
930409002583 1993-04-09 BIENNIAL STATEMENT 1993-01-01
B727761-4 1989-01-11 APPLICATION OF AUTHORITY 1989-01-11

Date of last update: 23 Jan 2025

Sources: New York Secretary of State