Search icon

CPC DATA PROCESSING, INC.

Company Details

Name: CPC DATA PROCESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2005 (20 years ago)
Date of dissolution: 29 Nov 2010
Entity Number: 3174902
ZIP code: 10016
County: New York
Place of Formation: New York
Address: SUITE 1407, 347 FIFTH AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CPC DATA PROCESSING, INC. 401K PLAN 2010 232696466 2010-09-20 CPC DATA PROCESSING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122130877
Plan sponsor’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 232696466
Plan administrator’s name CPC DATA PROCESSING, INC.
Plan administrator’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122130877

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing LAYA MARTINEZ
Role Employer/plan sponsor
Date 2010-09-20
Name of individual signing LAYA MARTINEZ
CPC DATA PROCESSING, INC. 401K PLAN 2009 232696466 2010-07-21 CPC DATA PROCESSING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122130877
Plan sponsor’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 232696466
Plan administrator’s name CPC DATA PROCESSING, INC.
Plan administrator’s address 242 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122130877

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing LAYA MARTINEZ
Role Employer/plan sponsor
Date 2010-07-20
Name of individual signing LAYA MARTINEZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 1407, 347 FIFTH AVE., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
101129000556 2010-11-29 CERTIFICATE OF DISSOLUTION 2010-11-29
050309001044 2005-03-09 CERTIFICATE OF INCORPORATION 2005-03-09

Date of last update: 05 Feb 2025

Sources: New York Secretary of State