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 |
Name | Role | Address |
---|---|---|
CPE HR, INC. | DOS Process Agent | 7590 NORTH GLENOAKS BLVD, BURBANK, CA, United States, 91504 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HAROLD WALT | Chief Executive Officer | 7590 NORTH GLENOAKS BLVD, BURBANK, CA, United States, 91504 |
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) |
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