Search icon

79 CGP INC.

Headquarter

Company Details

Name: 79 CGP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1997 (28 years ago)
Entity Number: 2103028
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 49 W 32ND ST., NEW YORK, NY, United States, 10001
Principal Address: 49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 W 32ND ST., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HAROLD THURMAN Chief Executive Officer 49 WEST 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
f9e90af6-92d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

History

Start date End date Type Value
2009-01-22 2013-01-15 Address 49 WEST 32ND ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-01-22 2013-01-15 Address 49 WEST 32ND ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-01-31 2009-01-22 Address 2700 GRAND AVE., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2001-01-31 2018-10-01 Address 2700 GRAND AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2001-01-31 2009-01-22 Address 2700 GRAND AVE., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190909060512 2019-09-09 BIENNIAL STATEMENT 2019-01-01
190404000030 2019-04-04 CERTIFICATE OF AMENDMENT 2019-04-04
181001000346 2018-10-01 CERTIFICATE OF MERGER 2018-10-01
170330006194 2017-03-30 BIENNIAL STATEMENT 2017-01-01
150109006133 2015-01-09 BIENNIAL STATEMENT 2015-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State