CPN MECHANICAL, INC.

Name: | CPN MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1999 (26 years ago) |
Entity Number: | 2422252 |
ZIP code: | 11102 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25-68 33RD STREET, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YVONNE NIKLIS | Chief Executive Officer | 25-68 33RD STREET, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-68 33RD STREET, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-04 | 2024-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-17 | 2023-07-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-11 | 2017-09-18 | Address | 31A GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2001-10-09 | 2017-09-18 | Address | 27 KIRKWOOD DR, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
2001-10-09 | 2017-09-18 | Address | 27 KIRKWOOD DR, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170918002024 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
170111000330 | 2017-01-11 | CERTIFICATE OF CHANGE | 2017-01-11 |
051116002156 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
011009002482 | 2001-10-09 | BIENNIAL STATEMENT | 2001-09-01 |
990924000453 | 1999-09-24 | CERTIFICATE OF INCORPORATION | 1999-09-24 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State