Name: | CPD NY ENERGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2010 (15 years ago) |
Entity Number: | 3976104 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 536 Main St, New Paltz, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AHMAD JAMAL | Chief Executive Officer | 536 MAIN ST, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-23 | 2024-07-23 | Address | 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-05 | 2024-07-23 | Address | 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723003467 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
231205003929 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
231121001930 | 2023-11-21 | BIENNIAL STATEMENT | 2022-07-01 |
201028060071 | 2020-10-28 | BIENNIAL STATEMENT | 2020-07-01 |
180216006132 | 2018-02-16 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State