Search icon

CPS OF NEW YORK, INC.

Company Details

Name: CPS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1998 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2251071
ZIP code: 10001
County: Bronx
Place of Formation: New York
Address: 247 W 35TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 247 W 35TH STREET, 8TH FLOOR, 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 247 W 35TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALEXANDER PARSOL Chief Executive Officer 2371 E 28TH STREET, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2000-04-13 2008-05-08 Address PO BOX 938, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2000-04-13 2008-05-08 Address 115 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-04-13 2008-05-08 Address 115 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-04-20 2000-04-13 Address 140-15 DEBS PLACE, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2111158 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100422003613 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080508003336 2008-05-08 BIENNIAL STATEMENT 2008-04-01
040412002146 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020327002746 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000413002367 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980420000430 1998-04-20 CERTIFICATE OF INCORPORATION 1998-04-20

Date of last update: 21 Jan 2025

Sources: New York Secretary of State