Search icon

CP HOLDING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CP HOLDING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2005 (20 years ago)
Date of dissolution: 10 Aug 2020
Entity Number: 3275276
ZIP code: 14469
County: Ontario
Place of Formation: New York
Principal Address: 4109 ONNALINDA DR, CANANDAIGUA, NY, United States, 14424
Address: 26 MAPLE AVE, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 50000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE BRADDON II Chief Executive Officer 4109 ONNALINDA DR, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
CP HOLDING GROUP, INC. DOS Process Agent 26 MAPLE AVE, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value
2017-05-03 2019-10-03 Address 26 MAPLE AVE, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2005-10-31 2006-12-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2005-10-31 2017-05-03 Address 26 MAPLE AVENUE, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810000022 2020-08-10 CERTIFICATE OF DISSOLUTION 2020-08-10
191003062333 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180424006210 2018-04-24 BIENNIAL STATEMENT 2017-10-01
170503007293 2017-05-03 BIENNIAL STATEMENT 2015-10-01
131018006149 2013-10-18 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State