CPI PROCESS SYSTEMS INC.

Name: | CPI PROCESS SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2006 (19 years ago) |
Entity Number: | 3362452 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 2800 NORTH AMERICA DRIVE, WEST SENECA, NY, United States, 14224 |
Address: | 2800 North America Drive, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2800 North America Drive, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
ANDREW J CHRISTIE | Chief Executive Officer | 2800 NORTH AMERICA DRIVE, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 2440 NORTH AMERICA DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 2800 NORTH AMERICA DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2008-05-29 | 2024-05-01 | Address | 2440 NORTH AMERICA DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2006-05-15 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2006-05-15 | 2024-05-01 | Address | 2440 NORTH AMERICA DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041235 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220728001928 | 2022-07-28 | BIENNIAL STATEMENT | 2022-05-01 |
200504061458 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503007073 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160511006091 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State