Name: | CPG FOX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 2016 (8 years ago) |
Entity Number: | 5034315 |
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 |
---|---|---|---|
2021-01-11 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-01-11 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-07 | 2021-01-11 | Address | 419 PARK AVENUE SOUTH, SUITE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-07-14 | 2020-12-07 | Address | 32 EAST 31ST STREET, 9B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-11-04 | 2017-07-14 | Address | 28 EAST 28TH STREET, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101003093 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221116002666 | 2022-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
210111000266 | 2021-01-11 | CERTIFICATE OF CHANGE | 2021-01-11 |
201207061729 | 2020-12-07 | BIENNIAL STATEMENT | 2020-11-01 |
170714000048 | 2017-07-14 | CERTIFICATE OF CHANGE | 2017-07-14 |
170213000741 | 2017-02-13 | CERTIFICATE OF PUBLICATION | 2017-02-13 |
161104010316 | 2016-11-04 | ARTICLES OF ORGANIZATION | 2016-11-04 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State