Search icon

CPC FUNDING SPE 2 LLC

Headquarter

Company Details

Name: CPC FUNDING SPE 2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2013 (12 years ago)
Entity Number: 4408587
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: DEPUTY GENERAL COUNSEL, 220 EAST 42ND ST 16TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O THE COMMUNITY PRESERVATION CORPORATION DOS Process Agent ATTN: DEPUTY GENERAL COUNSEL, 220 EAST 42ND ST 16TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
1135840
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2303361
State:
CONNECTICUT

History

Start date End date Type Value
2023-05-02 2025-05-01 Address ATTN: DEPUTY GENERAL COUNSEL, 220 EAST 42ND ST 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-02-21 2023-05-02 Address ATTN: DEPUTY GENERAL COUNSEL, 220 EAST 42ND ST 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-01-28 2020-02-21 Address 220 EAST 42ND STREET, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-05-24 2020-01-28 Address 28 EAST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048581 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230502002214 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210525060199 2021-05-25 BIENNIAL STATEMENT 2021-05-01
200221000113 2020-02-21 CERTIFICATE OF CHANGE 2020-02-21
200128060292 2020-01-28 BIENNIAL STATEMENT 2019-05-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State