Search icon

200 CPS MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 200 CPS MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Dec 2013 (11 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 4503689
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: 770 LEXINGTON AVENUE,, 11TH FLOOR, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-688-7666

DOS Process Agent

Name Role Address
C/O CHAPMAN CONSULTING DOS Process Agent 770 LEXINGTON AVENUE,, 11TH FLOOR, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
2050949-DCA Inactive Business 2017-04-10 2023-03-31

History

Start date End date Type Value
2013-12-20 2024-09-18 Address 770 LEXINGTON AVENUE,, 11TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918000503 2024-09-17 CERTIFICATE OF TERMINATION 2024-09-17
191203060131 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171219006054 2017-12-19 BIENNIAL STATEMENT 2017-12-01
151201006296 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140410000209 2014-04-10 CERTIFICATE OF PUBLICATION 2014-04-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3349104 LICENSE REPL CREDITED 2021-07-14 15 License Replacement Fee
3330771 RENEWAL INVOICED 2021-05-17 600 Garage and/or Parking Lot License Renewal Fee
3148517 LICENSE REPL CREDITED 2020-01-24 15 License Replacement Fee
3008372 DCA-MFAL INVOICED 2019-03-27 600 Manual Fee Account Licensing
2583653 LICENSE CREDITED 2017-03-31 150 Garage or Parking Lot License Fee
2583654 BLUEDOT INVOICED 2017-03-31 600 Garage or Parking Lot Blue Dot License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State