Name: | CPDPROV LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2012 (13 years ago) |
Entity Number: | 4222627 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CPDPROV LLC, CONNECTICUT | 1088943 | CONNECTICUT |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2024-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-05 | 2024-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-22 | 2023-12-05 | Address | 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2020-02-05 | 2023-05-22 | Address | 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2014-11-20 | 2020-02-05 | Address | SALEH ELJAMAL, 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2012-03-27 | 2014-11-20 | Address | 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000868 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
231205003970 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
230522003981 | 2023-05-22 | BIENNIAL STATEMENT | 2022-03-01 |
200205002001 | 2020-02-05 | BIENNIAL STATEMENT | 2018-03-01 |
180216006140 | 2018-02-16 | BIENNIAL STATEMENT | 2016-03-01 |
141120006213 | 2014-11-20 | BIENNIAL STATEMENT | 2014-03-01 |
120622000797 | 2012-06-22 | CERTIFICATE OF PUBLICATION | 2012-06-22 |
120327000549 | 2012-03-27 | ARTICLES OF ORGANIZATION | 2012-03-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State