Search icon

CP MEDICAL LLC

Company Details

Name: CP MEDICAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2012 (12 years ago)
Entity Number: 4323687
ZIP code: 10005
County: Albany
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 888-876-2817

DOS Process Agent

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

Licenses

Number Status Type Date End date
1454282-DCA Inactive Business 2013-01-18 2021-01-31

History

Start date End date Type Value
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-26 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
241104000954 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221101000622 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102061099 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-62168 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181119006550 2018-11-19 BIENNIAL STATEMENT 2018-11-01
170522000331 2017-05-22 CERTIFICATE OF PUBLICATION 2017-05-22
161115006027 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141125006279 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121126000037 2012-11-26 APPLICATION OF AUTHORITY 2012-11-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3073453 LICENSE REPL CREDITED 2019-08-15 15 License Replacement Fee
3070396 LICENSEDOC15 INVOICED 2019-08-06 15 License Document Replacement
3042884 RENEWAL INVOICED 2019-06-05 150 Debt Collection Agency Renewal Fee
2985069 DCA-SUS CREDITED 2019-02-20 112.5 Suspense Account
2985068 PROCESSING INVOICED 2019-02-20 37.5 License Processing Fee
2962287 RENEWAL CREDITED 2019-01-15 150 Debt Collection Agency Renewal Fee
2540669 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
2111165 LICENSEDOC15 INVOICED 2015-06-23 15 License Document Replacement
1978041 RENEWAL INVOICED 2015-02-09 150 Debt Collection Agency Renewal Fee
1913775 LICENSE REPL INVOICED 2014-12-15 15 License Replacement Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State