Search icon

CPI IMAGES, L.L.C.

Company Details

Name: CPI IMAGES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 13 Feb 1996 (29 years ago)
Entity Number: 1999769
County: New York
Place of Formation: Missouri

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2012-10-01 2013-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-01 2013-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-20 2012-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-20 2012-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-02-13 2000-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-02-13 2000-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816000722 2013-08-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-09-15
130816000726 2013-08-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-08-16
121001000066 2012-10-01 CERTIFICATE OF CHANGE 2012-10-01
120613002096 2012-06-13 BIENNIAL STATEMENT 2012-02-01
100330002129 2010-03-30 BIENNIAL STATEMENT 2010-02-01
080320002634 2008-03-20 BIENNIAL STATEMENT 2008-02-01
060315002639 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040224002006 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020305002199 2002-03-05 BIENNIAL STATEMENT 2002-02-01
000314002239 2000-03-14 BIENNIAL STATEMENT 2000-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State