Search icon

C.P.N. CORP.

Company Details

Name: C.P.N. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1994 (30 years ago)
Entity Number: 1869000
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 635 SECOND AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 635 SECOND AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANGELO PERALTA Chief Executive Officer 635 SECOND AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-02-02 2006-11-13 Address 635 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-02-02 2006-11-13 Address 635 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-02-02 2006-11-13 Address 635 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-01-08 2001-02-02 Address 635 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-01-08 2001-02-02 Address 635 2ND AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-11-17 2001-02-02 Address 635 SECOND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150115006815 2015-01-15 BIENNIAL STATEMENT 2014-11-01
101112002813 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081210002204 2008-12-10 BIENNIAL STATEMENT 2008-11-01
061113002130 2006-11-13 BIENNIAL STATEMENT 2006-11-01
021031002116 2002-10-31 BIENNIAL STATEMENT 2002-11-01
010202002833 2001-02-02 BIENNIAL STATEMENT 2000-11-01
970108002102 1997-01-08 BIENNIAL STATEMENT 1996-11-01
941117000368 1994-11-17 CERTIFICATE OF INCORPORATION 1994-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
191652 PL VIO INVOICED 2012-04-09 100 PL - Padlock Violation

Date of last update: 21 Jan 2025

Sources: New York Secretary of State