Name: | CPS SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2017 (8 years ago) |
Entity Number: | 5147142 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | CPS SOLUTIONS, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2024-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-02 | 2024-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-14 | 2023-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-09-14 | 2023-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-03-17 | 2021-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-17 | 2021-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-30 | 2021-03-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-03-30 | 2021-03-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-02 | 2020-03-30 | Address | 6409 QUAIL HOLLOW ROAD, MEMPHIS, TN, 38120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424000777 | 2024-04-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-23 |
230602004389 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210914001373 | 2021-09-14 | CERTIFICATE OF AMENDMENT | 2021-09-14 |
210614060323 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
210317000446 | 2021-03-17 | CERTIFICATE OF CHANGE | 2021-03-17 |
200330000069 | 2020-03-30 | CERTIFICATE OF CHANGE | 2020-03-30 |
190603063184 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602000045 | 2017-06-02 | APPLICATION OF AUTHORITY | 2017-06-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State