Search icon

CPI NA REIT LLC

Company Details

Name: CPI NA REIT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Oct 2006 (19 years ago)
Date of dissolution: 21 Dec 2016
Entity Number: 3425379
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 620 8TH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 620 8TH AVE, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001370390
Phone:
212-559-5472

Latest Filings

Form type:
REGDEX
File number:
021-92505
Filing date:
2007-01-16
File:
Form type:
REGDEX
File number:
021-92505
Filing date:
2006-07-19
File:

History

Start date End date Type Value
2016-01-11 2016-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-11 2016-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-12-26 2016-01-11 Address 111 EIGHTH AVE, NEW YORK, NY, 10577, USA (Type of address: Service of Process)
2006-10-17 2016-01-11 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-17 2012-12-26 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161221000566 2016-12-21 SURRENDER OF AUTHORITY 2016-12-21
161006006887 2016-10-06 BIENNIAL STATEMENT 2016-10-01
160111000202 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
141003006922 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121226006152 2012-12-26 BIENNIAL STATEMENT 2012-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State