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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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