Name: | CPC SPECIAL LOGISTICS EAST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2010 (15 years ago) |
Entity Number: | 3961607 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-15 | 2012-01-26 | Address | 14528 S OUTER 40 RD, SUITE 210, CHESTERFIELD, MO, 63017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002805 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220602001759 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
SR-54826 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54827 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160614006564 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
140606006398 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120709006811 | 2012-07-09 | BIENNIAL STATEMENT | 2012-06-01 |
120126000144 | 2012-01-26 | CERTIFICATE OF CHANGE | 2012-01-26 |
100615000180 | 2010-06-15 | APPLICATION OF AUTHORITY | 2010-06-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State