Search icon

CPR & CDR TECHNOLOGIES, INC.

Company Details

Name: CPR & CDR TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2004 (21 years ago)
Date of dissolution: 19 Jan 2024
Entity Number: 3128301
ZIP code: 92801
County: New York
Place of Formation: California
Address: 1950 w corporate way # 51088, ANAHEIM, CA, United States, 92801
Principal Address: 6280 SAN IGNACIO AVE, STE A, SAN JOSE, CA, United States, 95119

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1950 w corporate way # 51088, ANAHEIM, CA, United States, 92801

Chief Executive Officer

Name Role Address
PAUL WANG Chief Executive Officer PO BOX 93, NEW YORK, NY, United States, 10026

Form 5500 Series

Employer Identification Number (EIN):
770541810
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2015-06-08 2024-02-05 Address PO BOX 93, NEW YORK, NY, 10026, 0093, USA (Type of address: Chief Executive Officer)
2015-06-08 2024-02-05 Address PO BOX 93, NEW YORK, NY, 10026, 0093, USA (Type of address: Service of Process)
2012-12-17 2015-06-08 Address PO BOX 93, NEW YORK, NY, 10026, 0093, USA (Type of address: Chief Executive Officer)
2012-12-17 2015-06-08 Address PO BOX 93, NEW YORK, NY, 10026, 0093, USA (Type of address: Service of Process)
2011-08-09 2012-12-17 Address 7 WEST 45TH STREET, SUITE 303, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205001077 2024-01-19 SURRENDER OF AUTHORITY 2024-01-19
190107060730 2019-01-07 BIENNIAL STATEMENT 2018-11-01
150608006003 2015-06-08 BIENNIAL STATEMENT 2014-11-01
121217006316 2012-12-17 BIENNIAL STATEMENT 2012-11-01
110809002128 2011-08-09 AMENDMENT TO BIENNIAL STATEMENT 2010-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State