Name: | 145 CGP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1996 (29 years ago) |
Entity Number: | 2051944 |
ZIP code: | 10002 |
County: | Nassau |
Place of Formation: | New York |
Address: | 49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD THURMAN | Chief Executive Officer | 49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-13 | 2008-07-16 | Address | 2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1998-07-13 | 2008-07-16 | Address | 2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1998-07-13 | 2008-07-16 | Address | 2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1996-07-26 | 1998-07-13 | Address | 2700 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181205006591 | 2018-12-05 | BIENNIAL STATEMENT | 2018-07-01 |
160802006658 | 2016-08-02 | BIENNIAL STATEMENT | 2016-07-01 |
140709006740 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
121003002089 | 2012-10-03 | BIENNIAL STATEMENT | 2012-07-01 |
080716003329 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060626002595 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
040804002715 | 2004-08-04 | BIENNIAL STATEMENT | 2004-07-01 |
020624002417 | 2002-06-24 | BIENNIAL STATEMENT | 2002-07-01 |
000710002722 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
980713002409 | 1998-07-13 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State