-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
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