Name: | CPFILMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2009 (15 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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TRAVIS SMITH, PRESIDENT | Chief Executive Officer | 575 MARYVILLE CENTRE DRIVE, ST LOUIS, MO, United States, 63141 |
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) |
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 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State