Search icon

CPDPROV LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CPDPROV LLC, CONNECTICUT 1088943 CONNECTICUT

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

History

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)

Filings

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