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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 BANK ST, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
CHRYSA PASQUALONE HILLER | Chief Executive Officer | 35 BANK ST, CENTER MORICHES, NY, United States, 11934 |
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) |
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