Name: | CP HOLDINGS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 1994 (30 years ago) |
Entity Number: | 1879425 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 205 WEST 57TH STREET, 8A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
VIRGINIA C ELVIN | DOS Process Agent | 205 WEST 57TH STREET, 8A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-07 | 2018-12-12 | Address | 205 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-11-26 | 2011-01-07 | Address | 205 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-12-09 | 2002-11-26 | Address | ATTN: STEVEN D OPPENHEIM ESQ., 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-12-28 | 1998-12-09 | Address | 488 MADISON AVENUE, ATTN: STEVEN D. OPPENHEIM, ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060893 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181212006531 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
150123006547 | 2015-01-23 | BIENNIAL STATEMENT | 2014-12-01 |
130109002301 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110107002628 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
070703002158 | 2007-07-03 | BIENNIAL STATEMENT | 2006-12-01 |
041227002814 | 2004-12-27 | BIENNIAL STATEMENT | 2004-12-01 |
021126002538 | 2002-11-26 | BIENNIAL STATEMENT | 2002-12-01 |
981209002148 | 1998-12-09 | BIENNIAL STATEMENT | 1998-12-01 |
950427000115 | 1995-04-27 | AFFIDAVIT OF PUBLICATION | 1995-04-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State