Name: | CPC SPECIALTY PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1991 (34 years ago) |
Date of dissolution: | 10 Jan 1995 |
Entity Number: | 1513902 |
ZIP code: | 10019 |
County: | Bronx |
Place of Formation: | Delaware |
Principal Address: | PO BOX 8000, 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% CT CORPORTAION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
N. HENDERSON | Chief Executive Officer | INTERNATIONAL PLAZA, 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-12 | 1994-05-10 | Address | INTERNATIONAL PLAZA, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1994-05-10 | Address | INTERNATIONAL PLAZA, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950110000201 | 1995-01-10 | CERTIFICATE OF TERMINATION | 1995-01-10 |
940510002473 | 1994-05-10 | BIENNIAL STATEMENT | 1994-03-01 |
930512002221 | 1993-05-12 | BIENNIAL STATEMENT | 1993-03-01 |
910306000197 | 1991-03-06 | APPLICATION OF AUTHORITY | 1991-03-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State