Search icon

CPD ENERGY CORP.

Headquarter

Company Details

Name: CPD ENERGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2003 (21 years ago)
Entity Number: 2976476
ZIP code: 10005
County: Ulster
Place of Formation: New York
Principal Address: 536 MAIN STREET, NEW PALTZ, NY, United States, 12561
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CPD ENERGY CORP., CONNECTICUT 0808388 CONNECTICUT

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, 12561

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 16 CASSEL ROAD, MILTON, 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)
2023-11-21 2023-12-22 Address 536 MAIN STREET, AUTHORIZED PERSON, NY, 12561, USA (Type of address: Service of Process)
2023-11-21 2023-12-22 Address 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 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
231222000227 2023-12-22 CERTIFICATE OF CHANGE BY ENTITY 2023-12-22
231121001815 2023-11-21 BIENNIAL STATEMENT 2023-11-01
230522003951 2023-05-22 BIENNIAL STATEMENT 2021-11-01
201102063195 2020-11-02 BIENNIAL STATEMENT 2019-11-01
171121006041 2017-11-21 BIENNIAL STATEMENT 2017-11-01
160223006045 2016-02-23 BIENNIAL STATEMENT 2015-11-01
141120006176 2014-11-20 BIENNIAL STATEMENT 2013-11-01
111219003065 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091021002819 2009-10-21 BIENNIAL STATEMENT 2009-11-01
071203002736 2007-12-03 BIENNIAL STATEMENT 2007-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State