Search icon

CPT NETWORK SOLUTIONS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CPT NETWORK SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2014 (11 years ago)
Branch of: CPT NETWORK SOLUTIONS, INC., Illinois (Company Number CORP_64291211)
Entity Number: 4587852
ZIP code: 10168
County: New York
Place of Formation: Illinois
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 950 IL-83 Suite F, Wood Dale, IL, United States, 60191

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
THOMAS CHESNA Chief Executive Officer 950 IL-83 SUITE F, WOOD DALE, IL, United States, 60191

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 950 IL-83 SUITE F, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 1062 THORNDALE AVE, BENSENVILLE, IL, 60106, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-06-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-06-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-06-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002883 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601000717 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200623060491 2020-06-23 BIENNIAL STATEMENT 2020-06-01
SR-111952 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111953 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State