Search icon

CPNS

Company claim

Is this your business?

Get access!

Company Details

Name: CPNS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1998 (27 years ago)
Date of dissolution: 15 Apr 2015
Entity Number: 2216565
ZIP code: 03055
County: New York
Place of Formation: New Hampshire
Foreign Legal Name: CNI CORPORATION
Fictitious Name: CPNS
Address: 468 ROUTE 13, SOUTH, MILFORD, NH, United States, 03055
Principal Address: 137 ELWYN AVE, PORTSMOUTH, NH, United States, 03801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 468 ROUTE 13, SOUTH, MILFORD, NH, United States, 03055

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JON DICKINSON Chief Executive Officer 468 ROUTE 13 SOUTH, MILFORD, NH, United States, 03055

History

Start date End date Type Value
2012-05-25 2015-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-25 2015-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-02-19 2014-03-17 Address 137 ELWYN AVE, PORT WASHINGTON, NH, 03801, USA (Type of address: Principal Executive Office)
2007-02-08 2012-05-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-02-08 2012-05-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150415000255 2015-04-15 SURRENDER OF AUTHORITY 2015-04-15
140317006231 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120525000651 2012-05-25 CERTIFICATE OF CHANGE 2012-05-25
100219002208 2010-02-19 BIENNIAL STATEMENT 2010-01-01
070208000391 2007-02-08 CERTIFICATE OF CHANGE 2007-02-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State