Search icon

CPD PROPERTIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CPD PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2003 (22 years ago)
Entity Number: 2976471
ZIP code: 10005
County: Ulster
Place of Formation: New York
Principal Address: 536 MAIN STREET, NEW PALTZ, NY, United States, 12547
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
SALAH AL JAMAL Chief Executive Officer 536 MAIN STREET, NEW PALTZ, NY, United States, 12547

Links between entities

Type:
Headquarter of
Company Number:
0808385
State:
CONNECTICUT
CONNECTICUT profile:

Legal Entity Identifier

LEI Number:
254900YW225UB65DHO73

Registration Details:

Initial Registration Date:
2018-03-27
Next Renewal Date:
2025-04-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 536 MAIN STREET, NEW PALTZ, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-12-05 Address 536 MAIN STREET, NEW PALTZ, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205004265 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
231121001861 2023-11-21 BIENNIAL STATEMENT 2023-11-01
230522003974 2023-05-22 BIENNIAL STATEMENT 2021-11-01
201028060058 2020-10-28 BIENNIAL STATEMENT 2019-11-01
171121006046 2017-11-21 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State