CP HOLDING GROUP, INC.

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
Name | Role | Address |
---|---|---|
GEORGE BRADDON II | Chief Executive Officer | 4109 ONNALINDA DR, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
CP HOLDING GROUP, INC. | DOS Process Agent | 26 MAPLE AVE, BLOOMFIELD, NY, United States, 14469 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State