Name: | CPI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1970 (55 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 298080 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 411 WEST PUTNAM AVE, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, NEW YORK, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT HOLTZ | Chief Executive Officer | MARK PLAUMANN, 411 WEST PUTNAM AVE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
WEXFORD MANAGEMENT LLC | DOS Process Agent | 411 WEST PUTNAM AVE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-10 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1992-12-10 | 1996-12-12 | Address | 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1996-12-12 | Address | 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1996-12-12 | Address | 10 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1992-05-01 | 1995-03-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110610018 | 2011-06-10 | ASSUMED NAME LLC INITIAL FILING | 2011-06-10 |
DP-1519825 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
970414000647 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
961212002106 | 1996-12-12 | BIENNIAL STATEMENT | 1996-11-01 |
950310000787 | 1995-03-10 | CERTIFICATE OF CHANGE | 1995-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State