CPS OF ALBANY INC

Name: | CPS OF ALBANY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2018 (7 years ago) |
Entity Number: | 5378048 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204 |
Principal Address: | 77 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALCORP SOLUTIONS, LLC | Agent | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
LEGALCORP SOLUTIONS, LLC | DOS Process Agent | 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
PETER HITCHCOCK | Chief Executive Officer | 77 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 77 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2018-07-18 | 2025-05-20 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2018-07-18 | 2025-05-20 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2018-07-18 | 2025-05-20 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003053 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
220509002037 | 2022-05-09 | BIENNIAL STATEMENT | 2020-07-01 |
180718010438 | 2018-07-18 | CERTIFICATE OF INCORPORATION | 2018-07-18 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State