Name: | CP HOTEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2010 (15 years ago) |
Entity Number: | 4010407 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 800 ROUTE 146, SUITE 240, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
C/O DCG DEVELOPMENT | DOS Process Agent | 800 ROUTE 146, SUITE 240, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-04 | 2024-11-22 | Address | 800 ROUTE 146, SUITE 240, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2012-10-18 | 2016-10-04 | Address | 200 CLIFTON CORPORATE PARKWAY, SUITE 240, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2010-10-22 | 2012-10-18 | Address | 240 CLIFTON CORPORATE PARKWAY, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122001379 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
221215001396 | 2022-12-15 | BIENNIAL STATEMENT | 2022-10-01 |
201005060263 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190530060235 | 2019-05-30 | BIENNIAL STATEMENT | 2018-10-01 |
161004006140 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State