Search icon

CPS - 2, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CPS - 2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1998 (27 years ago)
Date of dissolution: 16 Oct 2020
Entity Number: 2236490
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 618 BRIGHTON BEACH AVE, 2ND FLR, BROOKLYN, NY, United States, 11235
Principal Address: 618 BRIGHTON BEACH AVE, 2ND FL, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 618 BRIGHTON BEACH AVE, 2ND FLR, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
SVETLANA ZAMIKHOVSKY Chief Executive Officer 80 OCORN RD, WATCHUNG, NJ, United States, 07060

History

Start date End date Type Value
2000-03-17 2002-02-27 Address 688 SOMERSET ST, WATCHUNG, NJ, 07060, USA (Type of address: Service of Process)
1999-08-11 2000-03-17 Address 618 BRIGHTON BEACH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1998-03-09 1999-08-11 Address 2 BRIGHTON 10 PATH, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201016000311 2020-10-16 CERTIFICATE OF DISSOLUTION 2020-10-16
140514002378 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120508002218 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100409002464 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080306002804 2008-03-06 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State