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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1950 w corporate way # 51088, ANAHEIM, CA, United States, 92801 |
Name | Role | Address |
---|---|---|
PAUL WANG | Chief Executive Officer | PO BOX 93, NEW YORK, NY, United States, 10026 |
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) |
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