Search icon

CPC OF NEW YORK

Company Details

Name: CPC OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1995 (30 years ago)
Date of dissolution: 29 Jan 2002
Entity Number: 1930139
ZIP code: 65066
County: New York
Place of Formation: Missouri
Foreign Legal Name: CUSTOM PRINTING CO.
Fictitious Name: CPC OF NEW YORK
Address: PHILIP J MORGAN, 1005 COMMERCIAL DR, OWENSVILLE, MO, United States, 65066
Principal Address: ROUTE #2, OWENSVILLE, MO, United States, 65066

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CUSTOM PRINTING COMPANY OF NEW YORK DOS Process Agent PHILIP J MORGAN, 1005 COMMERCIAL DR, OWENSVILLE, MO, United States, 65066

Chief Executive Officer

Name Role Address
DONALD H LENAUER Chief Executive Officer 1005 COMMERCIAL DR, OWENSVILLE, MO, United States, 65066

History

Start date End date Type Value
1995-06-12 1997-07-02 Address ATTN: PHILIP J. MORGAN, 1005 COMMERCIAL DRIVE, OWENSVILLE, MO, 65066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020129000096 2002-01-29 CERTIFICATE OF TERMINATION 2002-01-29
970702002124 1997-07-02 BIENNIAL STATEMENT 1997-06-01
950612000602 1995-06-12 APPLICATION OF AUTHORITY 1995-06-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State