CPT GLOBAL INC.

Name: | CPT GLOBAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2003 (22 years ago) |
Entity Number: | 2952075 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 175 VARICK STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CPT GLOBAL INC. | DOS Process Agent | 175 VARICK STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
LUKE TUDDENHAM | Chief Executive Officer | 175 VARICK STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2017-09-20 | 2023-12-07 | Address | 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2017-09-20 | 2023-12-07 | Address | 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2015-09-15 | 2017-09-20 | Address | 410 PARK AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-09-15 | 2017-09-20 | Address | 410 PARK AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207000011 | 2023-12-07 | BIENNIAL STATEMENT | 2023-09-01 |
220509003546 | 2022-05-09 | BIENNIAL STATEMENT | 2021-09-01 |
200227060290 | 2020-02-27 | BIENNIAL STATEMENT | 2019-09-01 |
170920006324 | 2017-09-20 | BIENNIAL STATEMENT | 2017-09-01 |
150915006253 | 2015-09-15 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State