Search icon

CPLC FLUSHING, INC.

Company Details

Name: CPLC FLUSHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2004 (20 years ago)
Date of dissolution: 24 Apr 2023
Entity Number: 3119864
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 410 EIGHTH AVENUE / 5TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
KAMALPREET VIRDI Agent 5TH FLOOR, 410 8TH AVE, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
KAMALPREET VIRDI DOS Process Agent 410 EIGHTH AVENUE / 5TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MANMEET S. VIRDI Chief Executive Officer C/O CPLC, 410 EIGHTH AVENUE / 5TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-10-03 2023-06-29 Address C/O CPLC, 410 EIGHTH AVENUE / 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-10-03 2023-06-29 Address 410 EIGHTH AVENUE / 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-10-29 2023-04-24 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2004-10-29 2023-06-29 Address 5TH FLOOR, 410 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-10-29 2006-10-03 Address 5TH FLOOR, 410 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629001585 2023-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-24
190430000464 2019-04-30 ANNULMENT OF DISSOLUTION 2019-04-30
DP-2248313 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
101124002319 2010-11-24 BIENNIAL STATEMENT 2010-10-01
081031002696 2008-10-31 BIENNIAL STATEMENT 2008-10-01
061003003045 2006-10-03 BIENNIAL STATEMENT 2006-10-01
050127000938 2005-01-27 CERTIFICATE OF AMENDMENT 2005-01-27
041029000164 2004-10-29 CERTIFICATE OF INCORPORATION 2004-10-29

Date of last update: 05 Feb 2025

Sources: New York Secretary of State