Search icon

CP 850, LLC

Company Details

Name: CP 850, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2014 (10 years ago)
Entity Number: 4665325
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8947 CENTER POINTE DRIVE, BALDWINSVILLE, NY, United States, 13027

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZX7FGBPDOBID59 4665325 US-NY GENERAL ACTIVE No data

Addresses

Legal 8927 CENTER POINTE DRIVE, BALDWINSVILLE, US-NY, US, 13027
Headquarters 8927 Center Pointe Drive, Baldwinsville, US-NY, US, 13027

Registration details

Registration Date 2019-01-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-12-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4665325

DOS Process Agent

Name Role Address
CP 850, LLC DOS Process Agent 8947 CENTER POINTE DRIVE, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2023-05-03 2024-11-20 Address 8947 CENTER POINTE DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2014-11-12 2023-05-03 Address 8927 CENTER POINTE DRIVE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120000588 2024-11-20 BIENNIAL STATEMENT 2024-11-20
230503003467 2023-05-03 BIENNIAL STATEMENT 2022-11-01
171211006310 2017-12-11 BIENNIAL STATEMENT 2016-11-01
150224000497 2015-02-24 CERTIFICATE OF PUBLICATION 2015-02-24
141112010543 2014-11-12 ARTICLES OF ORGANIZATION 2014-11-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000171 Civil Rights Accommodations 2020-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 5
Filing Date 2020-02-19
Termination Date 2021-05-18
Date Issue Joined 2020-04-30
Pretrial Conference Date 2020-05-19
Section 3601
Status Terminated

Parties

Name VENZA,
Role Plaintiff
Name CP 850, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State