Search icon

CPE HR, INC.

Company Details

Name: CPE HR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2003 (22 years ago)
Entity Number: 2926841
ZIP code: 91504
County: Suffolk
Place of Formation: California
Address: 7590 NORTH GLENOAKS BLVD, BURBANK, CA, United States, 91504

DOS Process Agent

Name Role Address
CPE HR, INC. DOS Process Agent 7590 NORTH GLENOAKS BLVD, BURBANK, CA, United States, 91504

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HAROLD WALT Chief Executive Officer 7590 NORTH GLENOAKS BLVD, BURBANK, CA, United States, 91504

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 7590 NORTH GLENOAKS BLVD, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)
2019-07-15 2023-08-09 Address 7590 NORTH GLENOAKS BLVD, BURBANK, CA, 91504, USA (Type of address: Chief Executive Officer)
2019-07-15 2023-08-09 Address 7590 NORTH GLENOAKS BLVD, BURBANK, CA, 91504, USA (Type of address: Service of Process)
2019-01-28 2023-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-07-01 2019-07-15 Address 9000 SUNSET BLVD #900, SUITE 900, W HOLLYWOOD, CA, 90069, 3502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230809002407 2023-08-09 BIENNIAL STATEMENT 2023-07-01
190715060805 2019-07-15 BIENNIAL STATEMENT 2019-07-01
SR-37415 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170728006281 2017-07-28 BIENNIAL STATEMENT 2017-07-01
150701006810 2015-07-01 BIENNIAL STATEMENT 2015-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State