Name: | CPG STRATFORD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2016 (8 years ago) |
Entity Number: | 5026261 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-12 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-01-12 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-17 | 2021-01-12 | Address | 419 PARK AVENUE SOUTH, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-08-28 | 2020-09-17 | Address | 32 EAST 31ST STREET, 9B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-10-20 | 2017-08-28 | Address | C/O CPC, 28 E 28TH ST 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037334 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221013001903 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
210112000170 | 2021-01-12 | CERTIFICATE OF CHANGE | 2021-01-12 |
200917060043 | 2020-09-17 | BIENNIAL STATEMENT | 2018-10-01 |
190820000667 | 2019-08-20 | CERTIFICATE OF PUBLICATION | 2019-08-20 |
170828000242 | 2017-08-28 | CERTIFICATE OF CHANGE | 2017-08-28 |
161020010345 | 2016-10-20 | ARTICLES OF ORGANIZATION | 2016-10-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State