C. P. BOURG, INC.

Name: | C. P. BOURG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1992 (33 years ago) |
Entity Number: | 1634179 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Massachusetts |
Principal Address: | 50 SAMUEL BARNET BLVD., NEW BEDFORD, MA, United States, 02745 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTIAN P. BOURG | Chief Executive Officer | 85 WATER STREET, MARION, MA, United States, 02738 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-05-13 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-30 | 1998-05-13 | Address | 73 SAMUEL BARNET BOULEVARD, NEW BEDFORD, MA, 02745, USA (Type of address: Principal Executive Office) |
1993-06-30 | 1998-05-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19752 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19753 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140501006878 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120503006431 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100609002860 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State