Search icon

145 CGP INC.

Company Details

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

Chief Executive Officer

Name Role Address
HAROLD THURMAN Chief Executive Officer 49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10002

History

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)

Filings

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