Name: | COMMUNICATIONS & POWER INDUSTRIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2011 (14 years ago) |
Entity Number: | 4056576 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-02-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230224002037 | 2023-02-24 | BIENNIAL STATEMENT | 2023-02-01 |
210204061587 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190211060539 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
SR-56676 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56677 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170203007152 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150203006552 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130219006351 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110429000092 | 2011-04-29 | CERTIFICATE OF PUBLICATION | 2011-04-29 |
110217000273 | 2011-02-17 | APPLICATION OF AUTHORITY | 2011-02-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State