Name: | CPE HOLDING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jul 2010 (15 years ago) |
Date of dissolution: | 27 Dec 2023 |
Entity Number: | 3971348 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CPE HOLDING COMPANY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-02 | 2023-12-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-03 | 2020-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-22 | 2018-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-09 | 2012-06-22 | Address | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228000075 | 2023-12-27 | CERTIFICATE OF TERMINATION | 2023-12-27 |
220705001522 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200702061067 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180703007475 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160701006828 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
150527006212 | 2015-05-27 | BIENNIAL STATEMENT | 2014-07-01 |
120716006240 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
120622000011 | 2012-06-22 | CERTIFICATE OF CHANGE | 2012-06-22 |
100709000711 | 2010-07-09 | APPLICATION OF AUTHORITY | 2010-07-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State