Name: | COMMUNITY PRESERVATION NEIGHBORHOOD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2013 (11 years ago) |
Entity Number: | 4469552 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-20 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-11-20 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-10-07 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-07 | 2019-11-20 | Address | 166-25 POWELLS COVE BLVD, SUITE 16F, WHITESTONE,, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016561 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017177 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
191120000683 | 2019-11-20 | CERTIFICATE OF CHANGE | 2019-11-20 |
190820000869 | 2019-08-20 | ANNULMENT OF DISSOLUTION | 2019-08-20 |
DP-2241166 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
131007010100 | 2013-10-07 | CERTIFICATE OF INCORPORATION | 2013-10-07 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State