Search icon

CPU INDUSTRIES, INC.

Company Details

Name: CPU INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1990 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1492018
ZIP code: 13733
County: Chenango
Place of Formation: New York
Address: 28 N MAIN STREET, BAINBRIDGE, NY, United States, 13733

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M. HERNANDEZ Chief Executive Officer 28 N MAIN STREET, BAINBRIDGE, NY, United States, 13733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 N MAIN STREET, BAINBRIDGE, NY, United States, 13733

History

Start date End date Type Value
1993-02-05 2006-12-15 Address 28 NORTH MAIN STREET, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
1993-02-05 2006-12-15 Address 28 NORTH MAIN STREET, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office)
1993-02-05 2006-12-15 Address 28 NORTH MAIN STREET, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)
1990-11-30 1993-02-05 Address 16 EAST MAIN STREET, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935128 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
061215002915 2006-12-15 BIENNIAL STATEMENT 2006-11-01
041228002625 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021018002492 2002-10-18 BIENNIAL STATEMENT 2002-11-01
010129002276 2001-01-29 BIENNIAL STATEMENT 2000-11-01
981210002127 1998-12-10 BIENNIAL STATEMENT 1998-11-01
961203002146 1996-12-03 BIENNIAL STATEMENT 1996-11-01
931116003153 1993-11-16 BIENNIAL STATEMENT 1993-11-01
930205002720 1993-02-05 BIENNIAL STATEMENT 1992-11-01
901130000085 1990-11-30 CERTIFICATE OF INCORPORATION 1990-11-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State