Search icon

C&P NEWBURGH HOLDINGS

Company Details

Name: C&P NEWBURGH HOLDINGS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1991 (34 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1551675
ZIP code: 10112
County: Orange
Place of Formation: New Jersey
Foreign Legal Name: C&P REALTY CORP.
Fictitious Name: C&P NEWBURGH HOLDINGS
Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112
Principal Address: 505 MAIN ST, P.O. BOX 87, HACKENSACK, NJ, United States, 07602

Chief Executive Officer

Name Role Address
SAMUEL D FIRE Chief Executive Officer 505 MAIN ST, P.O. BOX 87, HACKENSACK, NJ, United States, 07602

DOS Process Agent

Name Role Address
C/O RUBIN, BAUM, LEVIN CONSTANT & FRIEDMAN DOS Process Agent 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

History

Start date End date Type Value
1991-05-30 1993-01-11 Address 30 ROCKEFELLER PLAZA, ATTN: MICHAEL J. EMONT, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1359185 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
000049005055 1993-09-29 BIENNIAL STATEMENT 1993-05-01
930111003321 1993-01-11 BIENNIAL STATEMENT 1992-05-01
910530000391 1991-05-30 APPLICATION OF AUTHORITY 1991-05-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State