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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 635 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANGELO PERALTA | Chief Executive Officer | 635 SECOND AVENUE, NEW YORK, NY, United States, 10016 |
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) |
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 |
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