Name: | CPP ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2013 (11 years ago) |
Entity Number: | 4486923 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Indiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-09 | 2023-11-01 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-11-09 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-14 | 2022-11-09 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2013-11-14 | 2022-11-09 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039296 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221109003389 | 2022-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-08 |
211109003308 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
191104062697 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171117006198 | 2017-11-17 | BIENNIAL STATEMENT | 2017-11-01 |
151201007017 | 2015-12-01 | BIENNIAL STATEMENT | 2015-11-01 |
131114000219 | 2013-11-14 | APPLICATION OF AUTHORITY | 2013-11-14 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State