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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 620 8TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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.
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) |
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