Search icon

CPD NY ENERGY CORP.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AHMAD JAMAL Chief Executive Officer 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Links between entities

Type:
Headquarter of
Company Number:
1027456
State:
CONNECTICUT

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2025-01-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CPD NY ENERGY CORP.
Party Role:
Plaintiff
Party Name:
GROUNDWATER AND ENVIRONMENTAL
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State