Search icon

40 CPS ASSOCIATES LLC

Company Details

Name: 40 CPS ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2007 (18 years ago)
Entity Number: 3460222
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: H. DALE HEMMERDINGER, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O ATCO PROPERTIES & MANAGEMENT, INC. DOS Process Agent ATTN: H. DALE HEMMERDINGER, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-12-02 2025-01-09 Address ATTN: H. DALE HEMMERDINGER, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-01-15 2014-12-02 Address AATTN: H. DALE HEMMERDINGER, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-01-10 2009-01-15 Address ATT: H. DALE HEMMERDINGER, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001296 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230112003241 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210105061015 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200608060456 2020-06-08 BIENNIAL STATEMENT 2019-01-01
150325000196 2015-03-25 CERTIFICATE OF AMENDMENT 2015-03-25

Court Cases

Court Case Summary

Filing Date:
2015-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
40 CPS ASSOCIATES LLC
Party Role:
Plaintiff
Party Name:
THE VILLANO FAMILY LIMI,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State