Search icon

C.P. PROPERTIES, INC.

Company Details

Name: C.P. PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2004 (21 years ago)
Entity Number: 3057294
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 35 BANK ST, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 BANK ST, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
CHRYSA PASQUALONE HILLER Chief Executive Officer 35 BANK ST, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2008-05-30 2013-06-07 Address 66 DONGAN BOULEVARD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2006-07-17 2008-05-30 Address 66 DONGAN BOULEVARD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2006-07-17 2013-06-07 Address 66 DONGAN BOULEVARD, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)
2004-05-24 2013-06-07 Address 66 DONGAN BOULEVARD, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607002293 2013-06-07 BIENNIAL STATEMENT 2012-05-01
080530002970 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060717002038 2006-07-17 BIENNIAL STATEMENT 2006-05-01
040524000797 2004-05-24 CERTIFICATE OF INCORPORATION 2004-05-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State