Search icon

CPH SIGNS COMPANY, LLC

Company Details

Name: CPH SIGNS COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jan 1997 (28 years ago)
Date of dissolution: 30 Dec 2002
Entity Number: 2098201
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN PETER B HIRSHFIELD, 555 5TH AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O WARSHAW BURSTEIN COHEN SCHLESINGER & KUM LLP DOS Process Agent ATTN PETER B HIRSHFIELD, 555 5TH AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-01-02 1997-05-05 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1997-01-02 2001-01-18 Address 1301 AVENUE OF THE AMERICAS, ATT: PETER B. HIRSHFIELD, NEW YORK, NY, 10019, 6076, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021230000659 2002-12-30 CERTIFICATE OF MERGER 2002-12-30
010118002077 2001-01-18 BIENNIAL STATEMENT 2001-01-01
970505000023 1997-05-05 CERTIFICATE OF CHANGE 1997-05-05
970403000060 1997-04-03 AFFIDAVIT OF PUBLICATION 1997-04-03
970403000062 1997-04-03 AFFIDAVIT OF PUBLICATION 1997-04-03
970102000720 1997-01-02 ARTICLES OF ORGANIZATION 1997-01-02

Date of last update: 07 Feb 2025

Sources: New York Secretary of State