Search icon

CP MULTIFAMILY CONSTRUCTION EAST, INC.

Company Details

Name: CP MULTIFAMILY CONSTRUCTION EAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2016 (9 years ago)
Date of dissolution: 16 Nov 2023
Entity Number: 5023816
ZIP code: 94111
County: Albany
Place of Formation: California
Address: 1000 sansome street,, first floor, SAN FRANCISCO, CA, United States, 94111
Principal Address: 1000 SANSOME ST, 1ST FLOOR, SAN FRANCISCO, CA, United States, 94111

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DUANE CARLSON Chief Executive Officer 1000 SANSOME ST, 1ST FLOOR, SAN FRANCISCO, CA, United States, 94111

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1000 sansome street,, first floor, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 1000 SANSOME ST, 1ST FLOOR, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2020-10-02 2023-11-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-01 2023-11-17 Address 1000 SANSOME ST, 1ST FLOOR, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2016-10-17 2020-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117002337 2023-11-16 SURRENDER OF AUTHORITY 2023-11-16
221010000493 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201002061056 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007070 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161017000055 2016-10-17 APPLICATION OF AUTHORITY 2016-10-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State