Search icon

C.P./MASTERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KEVIN PITTS Chief Executive Officer 1325 COBB INTERNATIONAL DRIVE, KENNESAW, GA, United States, 30152

History

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)

Filings

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