Search icon

CPC RESOURCES, INC.

Headquarter

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RAFAEL CESTERO Chief Executive Officer 220 EAST 42ND STREET, 16TH FL., NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0881289
State:
CONNECTICUT

Central Index Key

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.

CIK number:
0001625620
Phone:
212-869-5300

Latest Filings

Form type:
D
File number:
021-228515
Filing date:
2014-11-17
File:

History

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)

Filings

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