Name: | CPU OPTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2005 (20 years ago) |
Branch of: | CPU OPTIONS, INC., Minnesota (Company Number 9052842d-b7d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3188427 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 9401 WINNETKA AVE NORTH, BROOKLYN PARK, MN, United States, 55445 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALAN R KRALING | Chief Executive Officer | 9401 WINNETKA AVE NORTH, BROOKLYN PARK, MN, United States, 55445 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-07 | 2012-08-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-04-07 | 2012-09-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90775 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90774 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120904000270 | 2012-09-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-04 |
120817000870 | 2012-08-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-17 |
100315002436 | 2010-03-15 | BIENNIAL STATEMENT | 2009-04-01 |
070504002661 | 2007-05-04 | BIENNIAL STATEMENT | 2007-04-01 |
050407001034 | 2005-04-07 | APPLICATION OF AUTHORITY | 2005-04-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State