Search icon

CPFILMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CPFILMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3864483
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 N. EASTMAN ROAD, KINGSPORT, TN, United States, 37660

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TRAVIS SMITH, PRESIDENT Chief Executive Officer 575 MARYVILLE CENTRE DRIVE, ST LOUIS, MO, United States, 63141

History

Start date End date Type Value
2011-10-26 2013-10-23 Address 575 MARYVILLE CENTRE DRIVE, ST LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer)
2011-10-26 2013-10-23 Address 575 MARYVILLE CENTRE DRIVE, ST LOUIS, MO, 63141, USA (Type of address: Principal Executive Office)
2009-10-07 2015-01-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-07 2015-01-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179669 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
150114000640 2015-01-14 CERTIFICATE OF CHANGE 2015-01-14
131023006156 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111026002046 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091007000047 2009-10-07 APPLICATION OF AUTHORITY 2009-10-07

Court Cases

Court Case Summary

Filing Date:
2007-08-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CPFILMS INC.
Party Role:
Plaintiff
Party Name:
SADLOWSKI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State