Name: | CPC RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1992 (33 years ago) |
Date of dissolution: | 22 Jan 2025 |
Entity Number: | 1677154 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DEPUTY GENERAL COUNSEL, 220 EAST 42ND STREET, 16TH FL., NEW YORK, NY, United States, 10017 |
Principal Address: | ATTN: GENERAL COUNSEL, 220 East 42nd Street, 16th Fl., New York, NY, United States, 10017 |
Contact Details
Phone +1 212-869-5300
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE COMMUNITY PRESERVATION CORPORATION | DOS Process Agent | ATTN: DEPUTY GENERAL COUNSEL, 220 EAST 42ND STREET, 16TH FL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RAFAEL CESTERO | Chief Executive Officer | 220 EAST 42ND STREET, 16TH FL., NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | C/O CPC, 220 EAST 42ND ST. 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 220 EAST 42ND STREET, 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2025-01-22 | 2025-01-22 | Shares | Share type: PAR VALUE, Number of shares: 125, Par value: 0.01 |
2024-11-01 | 2024-11-01 | Address | C/O CPC, 220 EAST 42ND ST. 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000628 | 2025-01-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-22 |
241101037897 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221103001876 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
190620060086 | 2019-06-20 | BIENNIAL STATEMENT | 2018-11-01 |
190429000653 | 2019-04-29 | CERTIFICATE OF CHANGE | 2019-04-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State