Search icon

CPI ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CPI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1991 (34 years ago)
Entity Number: 1588702
ZIP code: 10022
County: New York
Place of Formation: New York
Address: c/o Farkouh, Furman & Faccio, LLP, 460 Park Avenue, 12th FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CPI ASSOCIATES, INC. DOS Process Agent c/o Farkouh, Furman & Faccio, LLP, 460 Park Avenue, 12th FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LEE R ROBINS Chief Executive Officer C/O FARKOUH, FURMAN & FACCIO, LLP, 460 PARK AVENUE, 12TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
113084080
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 32 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address C/O FARKOUH, FURMAN & FACCIO, LLP, 460 PARK AVENUE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-11-01 Address 188 EAST 70TH STREET, #13 A/B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-10 2023-11-01 Address 32 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-11-02 2017-12-01 Address 32 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038393 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211123001809 2021-11-23 BIENNIAL STATEMENT 2021-11-23
171201007102 2017-12-01 BIENNIAL STATEMENT 2017-11-01
131112006549 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111207002154 2011-12-07 BIENNIAL STATEMENT 2011-11-01

Court Cases

Court Case Summary

Filing Date:
2017-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
GOLDEN,
Party Role:
Plaintiff
Party Name:
CPI ASSOCIATES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State