C & P MGT. R.E. INC.

Name: | C & P MGT. R.E. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1992 (32 years ago) |
Entity Number: | 1689493 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 10 Rosewood Place, Plainview, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIKA CANIANO | DOS Process Agent | 400 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
RICHARD PERZ | Chief Executive Officer | 10 ROSEWOOD PLACE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-04 | 2024-07-04 | Address | 400 OCEAN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2006-12-15 | 2024-07-04 | Address | 400 OCEAN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2006-12-15 | 2024-07-04 | Address | 400 OCEAN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2005-10-27 | 2006-12-15 | Address | 400 OCEANAVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2005-10-27 | 2006-12-15 | Address | 400 OCEAN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240704000400 | 2024-07-04 | BIENNIAL STATEMENT | 2024-07-04 |
150105002040 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
121219002174 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
110209002726 | 2011-02-09 | BIENNIAL STATEMENT | 2010-12-01 |
081209003084 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State