Search icon

CP ISLANDIA GP, LLC

Company Details

Name: CP ISLANDIA GP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Aug 1998 (27 years ago)
Date of dissolution: 09 Dec 2016
Entity Number: 2291798
ZIP code: 41017
County: Queens
Place of Formation: Ohio
Address: 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, United States, 41017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, United States, 41017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-08-10 2016-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-10 2016-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-20 2012-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-20 2012-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-25 2000-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-08-25 2000-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161209000227 2016-12-09 SURRENDER OF AUTHORITY 2016-12-09
160802007030 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006914 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120813006376 2012-08-13 BIENNIAL STATEMENT 2012-08-01
120810001066 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
100831002295 2010-08-31 BIENNIAL STATEMENT 2010-08-01
081128002123 2008-11-28 BIENNIAL STATEMENT 2008-08-01
060822002413 2006-08-22 BIENNIAL STATEMENT 2006-08-01
040910002384 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020903002239 2002-09-03 BIENNIAL STATEMENT 2002-08-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State