Search icon

ALMEIDA CP&E INC.

Company Details

Name: ALMEIDA CP&E INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2018 (7 years ago)
Entity Number: 5337546
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 145-11 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
ALMEIDA CP&E INC. DOS Process Agent 145-11 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
JULIANA ALMEIDA Chief Executive Officer 145-11 LIBERTY AVENUE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2025-05-06 2025-05-05 Address 114-07 union turnpike, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2025-05-06 2025-05-06 Address 145-11 LIBERTY AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-05 Address 114-07 UNION TURNPIKE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-05 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2025-05-05 2025-05-05 Address 145-11 LIBERTY AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505000453 2025-04-29 AMENDMENT TO BIENNIAL STATEMENT 2025-04-29
250506004336 2025-04-28 CERTIFICATE OF CHANGE BY ENTITY 2025-04-28
240521001813 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220510001135 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200519060321 2020-05-19 BIENNIAL STATEMENT 2020-05-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State