Name: | CPO 2, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2007 (18 years ago) |
Entity Number: | 3508899 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Pennsylvania |
Principal Address: | 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, United States, 32811 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY C. PIGG | Chief Executive Officer | 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, United States, 32811 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, 32811, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-21 | 2025-04-07 | Address | 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, 32811, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2023-04-21 | Address | 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, 32811, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2025-04-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407003107 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230421001788 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210518060195 | 2021-05-18 | BIENNIAL STATEMENT | 2021-04-01 |
190419060161 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
SR-94649 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State