Search icon

CPA GLOBAL (IPAN) LLC

Company Details

Name: CPA GLOBAL (IPAN) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2016 (8 years ago)
Entity Number: 4999555
ZIP code: 10005
County: Albany
Foreign Legal Name: CPA GLOBAL (IPAN) LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-05-22 2024-09-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-05-22 2024-09-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-16 2024-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-16 2024-05-22 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-01-12 2021-12-21 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-01-12 2021-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-21 2022-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-21 2022-03-16 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-09-02 2022-01-12 Address 156 W 56TH ST, 3RD FL, NEW YORK, NY, 10106, USA (Type of address: Registered Agent)
2020-08-03 2022-01-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918003278 2024-09-18 BIENNIAL STATEMENT 2024-09-18
240522001313 2024-05-21 CERTIFICATE OF CHANGE BY ENTITY 2024-05-21
220804001131 2022-08-04 BIENNIAL STATEMENT 2022-08-01
220316003977 2022-03-16 CERTIFICATE OF AMENDMENT 2022-03-16
211221002154 2021-12-20 CERTIFICATE OF CHANGE BY ENTITY 2021-12-20
220112003149 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200902000570 2020-09-02 CERTIFICATE OF CHANGE 2020-09-02
200803060621 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180817006125 2018-08-17 BIENNIAL STATEMENT 2018-08-01
161227000297 2016-12-27 CERTIFICATE OF PUBLICATION 2016-12-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State