Search icon

CP PROP MANAGEMENT LLC

Company Details

Name: CP PROP MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2015 (9 years ago)
Entity Number: 4846644
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-11-20 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-20 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039331 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101001226 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200114060086 2020-01-14 BIENNIAL STATEMENT 2019-11-01
191120000953 2019-11-20 CERTIFICATE OF CHANGE 2019-11-20
SR-73495 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73494 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160121000536 2016-01-21 CERTIFICATE OF PUBLICATION 2016-01-21
151109000098 2015-11-09 APPLICATION OF AUTHORITY 2015-11-09

Date of last update: 18 Feb 2025

Sources: New York Secretary of State