CP COMMUNICATIONS, LLC

Name: | CP COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2008 (17 years ago) |
Entity Number: | 3618021 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 98 NORTH CHATSWORTH, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
MICHAEL MASON | DOS Process Agent | 98 NORTH CHATSWORTH, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
TIMOTHY FISHER | Agent | 49 PARKWAY, KATONAH, NY, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-02 | 2024-01-31 | Address | 98 NORTH CHATSWORTH, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2008-01-15 | 2024-01-31 | Address | 49 PARKWAY, KATONAH, NY, 10536, USA (Type of address: Registered Agent) |
2008-01-15 | 2018-01-02 | Address | 49 PARKWAY, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131003788 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
220117001325 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
200103060247 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102006981 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160105006521 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State