Name: | CPS DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1997 (28 years ago) |
Entity Number: | 2100143 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 41 UNION SQUARE WEST, SUITE 936, NEW YORK, NY, United States, 10003 |
Address: | 41 UNION SQUARE WEST, SUITE 93, SUITE 936, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CPS DESIGN, INC. | DOS Process Agent | 41 UNION SQUARE WEST, SUITE 93, SUITE 936, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CHARLES P SWERZ | Chief Executive Officer | 41 UNION SQ WEST, STE 936, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-24 | 2019-01-08 | Address | 41 UNION SQUARE WEST, SUITE 936, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2009-01-20 | 2011-01-24 | Address | 41 UNION SQUARE WEST, SUITE 1625, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2004-01-14 | 2009-01-20 | Address | 35-25 77TH ST, APT 27B, JACKSON HTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2004-01-14 | 2011-01-24 | Address | 41 UNION SQ WEST, STE 1625, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2004-01-14 | Address | 139 UNION SQUARE WEST, SUITE 1625, NEW YORK, NY, 12003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190108060875 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
150121006625 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130118002241 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110124002516 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090120003080 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State