Search icon

CPS 1 REALTY LP

Company Details

Name: CPS 1 REALTY LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 24 Sep 2004 (21 years ago)
Entity Number: 3106360
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-24 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-09-24 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89977 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89978 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121023000259 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
121023000847 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
050110000762 2005-01-10 AFFIDAVIT OF PUBLICATION 2005-01-10
050110000765 2005-01-10 AFFIDAVIT OF PUBLICATION 2005-01-10
040924000681 2004-09-24 APPLICATION OF AUTHORITY 2004-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100468 Interstate Commerce 2011-01-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-21
Termination Date 2013-01-28
Date Issue Joined 2011-04-15
Pretrial Conference Date 2011-08-12
Section 1331
Status Terminated

Parties

Name TANO HOLDINGS INC.
Role Plaintiff
Name CPS 1 REALTY LP
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State