Name: | CP REMODELING & CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2013 (12 years ago) |
Entity Number: | 4394933 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 160 BROADWAY 906, NEW YORK, NY, United States, 10038 |
Principal Address: | 160 BROADWAY, SUITE 906, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CP REMODELING & CONSTRUCTION INC. | DOS Process Agent | 160 BROADWAY 906, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
CARLOS ALBERTO PENA | Chief Executive Officer | 409 EAST 90TH STREET, #11, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-19 | 2022-06-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-09-07 | 2021-10-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2013-04-26 | 2021-09-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2013-04-26 | 2021-03-26 | Address | 160 BROADWAY SUITE 906, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210326060179 | 2021-03-26 | BIENNIAL STATEMENT | 2019-04-01 |
190628002056 | 2019-06-28 | BIENNIAL STATEMENT | 2019-04-01 |
130426000615 | 2013-04-26 | CERTIFICATE OF INCORPORATION | 2013-04-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2965007 | TRUSTFUNDHIC | INVOICED | 2019-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2965008 | RENEWAL | INVOICED | 2019-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
2482024 | TRUSTFUNDHIC | INVOICED | 2016-11-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2482025 | RENEWAL | INVOICED | 2016-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
1916691 | RENEWAL | INVOICED | 2014-12-17 | 100 | Home Improvement Contractor License Renewal Fee |
1916690 | TRUSTFUNDHIC | INVOICED | 2014-12-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1234750 | LICENSE | INVOICED | 2013-04-16 | 100 | Home Improvement Contractor License Fee |
1234751 | FINGERPRINT | INVOICED | 2013-04-15 | 75 | Fingerprint Fee |
1234752 | TRUSTFUNDHIC | INVOICED | 2013-04-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State