Name: | C.P./MASTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2015 |
Entity Number: | 4296957 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1325 COBB INTERNATIONAL DRIVE, KENNESAW, GA, United States, 30152 |
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 |
Name | Role | Address |
---|---|---|
KEVIN PITTS | Chief Executive Officer | 1325 COBB INTERNATIONAL DRIVE, KENNESAW, GA, United States, 30152 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-18 | 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 |
---|---|---|---|
SR-61569 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61570 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150923000114 | 2015-09-23 | CERTIFICATE OF TERMINATION | 2015-09-23 |
140904006550 | 2014-09-04 | BIENNIAL STATEMENT | 2014-09-01 |
120918000013 | 2012-09-18 | APPLICATION OF AUTHORITY | 2012-09-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State