CPK OF NEW YORK

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 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
ALAN L. GORDON | Chief Executive Officer | 535 FIFTH AVENUE, SUITE 2100, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
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 | 2023-07-06 | Address | 521 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-07-06 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-07-06 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2017-07-13 | 2019-11-27 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706001822 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
SR-111949 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111948 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190702060196 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170713006100 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State