Search icon

CPK OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: CPK OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1995 (30 years ago)
Entity Number: 1937425
ZIP code: 10168
County: Rockland
Place of Formation: Delaware
Foreign Legal Name: CPK, INC.
Fictitious Name: CPK OF NEW YORK
Principal Address: 535 Fifth Avenue, Suite 2100, New York, NY, United States, 10017
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ALAN L. GORDON Chief Executive Officer 535 FIFTH AVENUE, SUITE 2100, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231323 Alcohol sale 2023-05-08 2023-05-08 2025-05-31 1217 ROUTE 300, NEWBURGH, New York, 12550 Restaurant

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 535 FIFTH AVENUE, SUITE 2100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 521 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 521 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 535 FIFTH AVENUE, SUITE 2100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-06 2025-07-02 Address 535 FIFTH AVENUE, SUITE 2100, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702002232 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230706001822 2023-07-06 BIENNIAL STATEMENT 2023-07-01
SR-111948 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111949 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190702060196 2019-07-02 BIENNIAL STATEMENT 2019-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State